Search icon

HAND THERAPY OF GREATER BINGHAMTON OCCUPATIONAL THERAPY, P.L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HAND THERAPY OF GREATER BINGHAMTON OCCUPATIONAL THERAPY, P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Dec 2003 (22 years ago)
Date of dissolution: 07 Apr 2020
Entity Number: 2992922
ZIP code: 13790
County: Broome
Place of Formation: New York
Address: 174 OAKDALE RD, JOHNSON CITY, NY, United States, 13790

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 174 OAKDALE RD, JOHNSON CITY, NY, United States, 13790

National Provider Identifier

NPI Number:
1902934904

Authorized Person:

Name:
MARGARET S MONBORNE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
Yes

Contacts:

Fax:
6077299994

Form 5500 Series

Employer Identification Number (EIN):
550855094
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-08 2009-12-31 Address 700 HARRY L. DR / SUITE 350, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)
2004-05-21 2006-09-26 Name HAND THERAPY OF GREATER BINGHAMTON OCCUPATIONAL AND PHYSICAL THERAPY, P.L.L.C.
2003-12-29 2004-05-21 Name HAND THERAPY OF GREATER BINGHAMTON OCCUPATIONAL THERAPY, P.L.L.C.
2003-12-29 2005-12-08 Address 700 HARRY L. DRIVE, STE. 110, JOHNSON CITY, NY, 13790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200407000454 2020-04-07 CERTIFICATE OF DISSOLUTION 2020-04-07
191226060018 2019-12-26 BIENNIAL STATEMENT 2019-12-01
171207006370 2017-12-07 BIENNIAL STATEMENT 2017-12-01
151204006196 2015-12-04 BIENNIAL STATEMENT 2015-12-01
131209006644 2013-12-09 BIENNIAL STATEMENT 2013-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State