Search icon

HEALTH SOLUTIONS PHYSICAL THERAPY P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: HEALTH SOLUTIONS PHYSICAL THERAPY P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jul 2006 (19 years ago)
Entity Number: 3384357
ZIP code: 11024
County: Nassau
Place of Formation: New York
Principal Address: 770 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11024
Address: 770 MIDDLE NECK RD, P1, GREAT NECK, NY, United States, 11024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEALTH SOLUTIONS PHYSICAL THERAPY P.C. DOS Process Agent 770 MIDDLE NECK RD, P1, GREAT NECK, NY, United States, 11024

Chief Executive Officer

Name Role Address
LOUIS TORTORELLO Chief Executive Officer 770 MIDDLE NECK ROAD, GREAT NECK, NY, United States, 11024

Form 5500 Series

Employer Identification Number (EIN):
300375892
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2012-10-19 2018-07-16 Address 770 MIDDLE NECK ROAD, GREAT NECK, NY, 11024, USA (Type of address: Service of Process)
2010-08-05 2012-10-19 Address 85 CHARLES STREET, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
2010-08-05 2012-10-19 Address 85 CHARLES STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2008-07-10 2010-08-05 Address 85 CHARLES ST, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2008-07-10 2010-08-05 Address 85 CHARLES ST, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180716006251 2018-07-16 BIENNIAL STATEMENT 2018-07-01
140703006477 2014-07-03 BIENNIAL STATEMENT 2014-07-01
121019006364 2012-10-19 BIENNIAL STATEMENT 2012-07-01
100805002255 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080710002589 2008-07-10 BIENNIAL STATEMENT 2008-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State