Search icon

PHYSIOCARE PHYSICAL THERAPY, P.C.

Company Details

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

Chief Executive Officer

Name Role Address
DIMITRIOS KOSTOPOULOS Chief Executive Officer 69, HUNT DRIVE, JERICHO, NY, United States, 11753

DOS Process Agent

Name Role Address
PHYSIOCARE PHYSICAL THERAPY, P.C. DOS Process Agent 3244 31st Street, Astoria, NY, United States, 11106

Unique Entity ID

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.

CAGE Code:
88G62
UEI Expiration Date:
2020-01-23

Business Information

Division Name:
PHYSIOCARE PHYSICAL THERAPY P.C
Activation Date:
2019-02-04
Initial Registration Date:
2018-12-27

History

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)

Filings

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