Name: | PHYSIOCARE PHYSICAL THERAPY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2008 (17 years ago) |
Entity Number: | 3713038 |
ZIP code: | 11106 |
County: | New York |
Place of Formation: | New York |
Address: | 3244 31st Street, Astoria, NY, United States, 11106 |
Contact Details
Phone +1 347-696-0752
Phone +1 929-438-0007
Phone +1 718-707-6970
Phone +1 516-324-3480
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DIMITRIOS KOSTOPOULOS | Chief Executive Officer | 69, HUNT DRIVE, JERICHO, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
PHYSIOCARE PHYSICAL THERAPY, P.C. | DOS Process Agent | 3244 31st Street, Astoria, NY, United States, 11106 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-10 | 2025-01-10 | Address | 1015 MADISON AVE STE #303, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2025-01-10 | 2025-01-10 | Address | 69, HUNT DRIVE, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2010-08-25 | 2025-01-10 | Address | 1015 MADISON AVE STE #303, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2010-08-25 | 2025-01-10 | Address | 1015 MADISON AVE STE #303, NEW YORK, NY, 10075, USA (Type of address: Service of Process) |
2008-08-26 | 2010-08-25 | Address | 39 EAST 78TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250110001934 | 2025-01-10 | BIENNIAL STATEMENT | 2025-01-10 |
121016002298 | 2012-10-16 | BIENNIAL STATEMENT | 2012-08-01 |
100825002306 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
080826000042 | 2008-08-26 | CERTIFICATE OF INCORPORATION | 2008-08-26 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State