Search icon

BEACH & FOSTER PHYSICAL THERAPY P.C.

Company Details

Name: BEACH & FOSTER PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Mar 2006 (19 years ago)
Entity Number: 3334654
ZIP code: 11581
County: Suffolk
Place of Formation: New York
Address: 1091 FURTH ROAD, NORTH WOODMERE, NY, United States, 11581
Principal Address: 1092 West Jericho Turnpike, Commack, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY FOSTER Chief Executive Officer 1092 WEST JERICHO TURNPIKE, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
ROBERT BERMAN CPA DOS Process Agent 1091 FURTH ROAD, NORTH WOODMERE, NY, United States, 11581

National Provider Identifier

NPI Number:
1710917752

Authorized Person:

Name:
GREGORY J BEACH
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
6313663026

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 222 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 1092 WEST JERICHO TURNPIKE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2012-07-17 2024-06-25 Address 1091 FURTH ROAD, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)
2012-07-17 2024-06-25 Address 222 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-05-30 2012-07-17 Address 222 MIDDLE COUNTRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240625002127 2024-06-25 BIENNIAL STATEMENT 2024-06-25
211019002366 2021-10-19 BIENNIAL STATEMENT 2021-10-19
140718002316 2014-07-18 BIENNIAL STATEMENT 2014-03-01
120717002159 2012-07-17 BIENNIAL STATEMENT 2012-03-01
100407002605 2010-04-07 BIENNIAL STATEMENT 2010-03-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State