Search icon

METROPOLITAN REHABILITATION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: METROPOLITAN REHABILITATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1970 (55 years ago)
Entity Number: 298556
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 60 Cuttermill Road, Suite 200, SUITE 200, Great Neck, NY, United States, 11021
Principal Address: 60 CUTTERMILL RD, SUITE 200, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
METROPOLITAN REHABILITATION CORP. DOS Process Agent 60 Cuttermill Road, Suite 200, SUITE 200, Great Neck, NY, United States, 11021

Chief Executive Officer

Name Role Address
SCOTT JAFFEE Chief Executive Officer 60 CUTTERMILL RD, SUITE 200, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2024-11-01 2024-11-01 Address 60 CUTTERMILL RD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-01 Address 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2020-05-12 2020-11-03 Address 60 CUTTERMILL ROAD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2020-05-12 2024-11-01 Address 60 CUTTERMILL RD, SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2011-12-16 2020-05-12 Address 15 WEST 39TH STREET, 7TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241101039552 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221111000565 2022-11-11 BIENNIAL STATEMENT 2022-11-01
201103060360 2020-11-03 BIENNIAL STATEMENT 2020-11-01
200512060356 2020-05-12 BIENNIAL STATEMENT 2018-11-01
111216002800 2011-12-16 BIENNIAL STATEMENT 2010-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-04-27
Type:
Planned
Address:
20 22 MORNINGSIDE AVE, New York -Richmond, NY, 10026
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-08-11
Type:
Complaint
Address:
20 22 MORNINGSIDE AVE & 369 71, New York -Richmond, NY, 10026
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1978-07-28
Type:
Complaint
Address:
228-232 SOUTH 1ST STREET, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1978-06-14
Type:
Complaint
Address:
198 202 204 208 SOUTH 1 STREET, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-03-29
Type:
FollowUp
Address:
133-15 32 AVE, Fluvanna, NY, 11354
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State