Search icon

JCM PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: JCM PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Sep 2004 (21 years ago)
Entity Number: 3097202
ZIP code: 11901
County: Nassau
Place of Formation: New York
Address: 806 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901
Principal Address: 1274 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MICENA Chief Executive Officer 1274 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 806 EAST MAIN STREET, RIVERHEAD, NY, United States, 11901

National Provider Identifier

NPI Number:
1912003310

Authorized Person:

Name:
JOHN C MICENA
Role:
FOUNDER
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
6315910841

Form 5500 Series

Employer Identification Number (EIN):
680592566
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2014-09-02 2015-04-16 Address 1274 EAST MAIN STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2010-09-23 2014-09-02 Address 200 BOUNDRY AVE STE 205, N. MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2010-09-23 2014-09-02 Address 200 BOUNDARY AVE STE 205, N. MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2010-09-23 2014-09-02 Address 200 BROADWAY AVE STE 205, N. MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2006-10-16 2010-09-23 Address 200 BOUNDRY AVE STE 205, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150416001033 2015-04-16 CERTIFICATE OF CHANGE 2015-04-16
140902006613 2014-09-02 BIENNIAL STATEMENT 2014-09-01
140528006293 2014-05-28 BIENNIAL STATEMENT 2012-09-01
100923002707 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080826002952 2008-08-26 BIENNIAL STATEMENT 2008-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State