Search icon

ACHIEVE PHYSICAL THERAPY P.C.

Company Details

Name: ACHIEVE PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 May 2003 (22 years ago)
Entity Number: 2903449
ZIP code: 13215
County: Onondaga
Place of Formation: New York
Address: 4892 hillock meadows, syracuse, NY, United States, 13215
Principal Address: 4656 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MR. MARTIN CANAVAN DOS Process Agent 4892 hillock meadows, syracuse, NY, United States, 13215

Chief Executive Officer

Name Role Address
MARTIN CANAVAN Chief Executive Officer 4656 ONONDAGA BLVD, SYRACUSE, NY, United States, 13219

Form 5500 Series

Employer Identification Number (EIN):
331058258
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 4654 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 4656 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 4700 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2023-05-19 2025-05-02 Address 4700 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)
2023-05-19 2023-05-19 Address 4700 ONONDAGA BLVD, SYRACUSE, NY, 13219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250502002901 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230519000418 2023-05-19 BIENNIAL STATEMENT 2023-05-01
211104002055 2021-11-04 BIENNIAL STATEMENT 2021-11-04
130516002362 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110517002966 2011-05-17 BIENNIAL STATEMENT 2011-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State