Search icon

WESTCHESTER SPEECH & LANGUAGE SERVICES PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: WESTCHESTER SPEECH & LANGUAGE SERVICES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 May 2003 (22 years ago)
Entity Number: 2900892
ZIP code: 10590
County: Westchester
Place of Formation: New York
Address: 3 DEEP WELL FARMS RD, SOUTH SALEM, NY, United States, 10590

DOS Process Agent

Name Role Address
C/O NANCY CIANCAGLINI MS CCC-SLP DOS Process Agent 3 DEEP WELL FARMS RD, SOUTH SALEM, NY, United States, 10590

National Provider Identifier

NPI Number:
1619129707
Certification Date:
2024-09-23

Authorized Person:

Name:
MS. NANCY CIANCAGLINI
Role:
SPEECH-LANGUAGE PATHOLOGIST/OWNER
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
9145337267

History

Start date End date Type Value
2014-12-16 2021-01-04 Address 38 SECOR ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2007-05-22 2014-12-16 Address 94 WEBSTER RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2003-10-28 2007-05-22 Address 431 PARKVIEW AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2003-05-01 2003-10-28 Address 205 W. POST ROAD #E2L, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210511060250 2021-05-11 BIENNIAL STATEMENT 2021-05-01
210104000021 2021-01-04 CERTIFICATE OF CHANGE (BY AGENT) 2021-01-04
190502061212 2019-05-02 BIENNIAL STATEMENT 2019-05-01
150504006741 2015-05-04 BIENNIAL STATEMENT 2015-05-01
141216000739 2014-12-16 CERTIFICATE OF CHANGE (BY AGENT) 2014-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State