Search icon

PRN PHYSICAL, OCCUPATIONAL AND SPEECH THERAPY NETWORK, PLLC

Company Details

Name: PRN PHYSICAL, OCCUPATIONAL AND SPEECH THERAPY NETWORK, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2003 (22 years ago)
Entity Number: 2967748
ZIP code: 18040
County: Suffolk
Place of Formation: New York
Address: 2222 SULLIVAN TRAIL, EASTON, PA, United States, 18040

DOS Process Agent

Name Role Address
PRN PHYSICAL, OCCUPATIONAL AND SPEECH THERAPY NETWORK, PLLC DOS Process Agent 2222 SULLIVAN TRAIL, EASTON, PA, United States, 18040

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
Z556EQVH1AT4
UEI Expiration Date:
2025-01-22

Business Information

Activation Date:
2024-01-25
Initial Registration Date:
2024-01-23

National Provider Identifier

NPI Number:
1558958637
Certification Date:
2020-12-23

Authorized Person:

Name:
RANDALL A WESTON
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2013-10-25 2023-10-02 Address 2222 SULLIVAN TRAIL, STE 105, EASTON, PA, 18040, USA (Type of address: Service of Process)
2005-10-26 2013-10-25 Address 20 PEACHTREE COURT, STE 105, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2003-10-22 2005-10-26 Address 20 PEACHTREE COURT, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002005167 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211104003952 2021-11-04 BIENNIAL STATEMENT 2021-11-04
131025006234 2013-10-25 BIENNIAL STATEMENT 2013-10-01
110415002977 2011-04-15 BIENNIAL STATEMENT 2009-10-01
071023002049 2007-10-23 BIENNIAL STATEMENT 2007-10-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State