Search icon

RB PHYSICAL AND OCCUPATIONAL THERAPY, PLLC

Company Details

Name: RB PHYSICAL AND OCCUPATIONAL THERAPY, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2009 (16 years ago)
Entity Number: 3804459
ZIP code: 08807
County: Kings
Place of Formation: New York
Address: 981 us 22, BRIDGEWATER, NJ, United States, 08807

DOS Process Agent

Name Role Address
THE PLLC DOS Process Agent 981 us 22, BRIDGEWATER, NJ, United States, 08807

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 981 us 22, BRIDGEWATER, NJ, 08807, USA (Type of address: Service of Process)
2019-07-26 2025-02-05 Address 900 ROUTE 9 NORTH, SUITE 410, WOODBRIDGE, NJ, 07095, USA (Type of address: Service of Process)
2019-04-29 2019-07-26 Address 900 ROUTE 9 NORTH, SUITE 410, WOODBRIDGE, NY, 07095, USA (Type of address: Service of Process)
2018-08-28 2018-10-29 Name PT NY2 PLLC
2009-04-29 2018-08-28 Name ONE ON ONE PHYSICAL AND OCCUPATIONAL THERAPY, PLLC
2009-04-29 2019-04-29 Address 242 ADAMS ROAD, HEWLETT, NY, 11557, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250205003935 2025-02-05 BIENNIAL STATEMENT 2025-02-05
250205002916 2025-01-30 CERTIFICATE OF CHANGE BY ENTITY 2025-01-30
190726000244 2019-07-26 CERTIFICATE OF CHANGE 2019-07-26
190429060072 2019-04-29 BIENNIAL STATEMENT 2019-04-01
181029000452 2018-10-29 CERTIFICATE OF AMENDMENT 2018-10-29
180828000128 2018-08-28 CERTIFICATE OF AMENDMENT 2018-08-28
170406006110 2017-04-06 BIENNIAL STATEMENT 2017-04-01
160127006190 2016-01-27 BIENNIAL STATEMENT 2015-04-01
130501002167 2013-05-01 BIENNIAL STATEMENT 2013-04-01
110510002980 2011-05-10 BIENNIAL STATEMENT 2011-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State