Name: | PULASKI PHYSICAL THERAPY P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 2009 (16 years ago) |
Entity Number: | 3867103 |
ZIP code: | 13057 |
County: | Oswego |
Place of Formation: | New York |
Address: | 6747 BENEDICT ROAD W, EAST SYRACUSE, NY, United States, 13057 |
Principal Address: | 6747 Benedict Road West, East Syracuse, NY, United States, 13057 |
Contact Details
Phone +1 315-298-7185
Shares Details
Shares issued 100
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT MILLER | Chief Executive Officer | 3973 PORT STREET, PULASKI, NY, United States, 13142 |
Name | Role | Address |
---|---|---|
C/O MELISSA S. OBIT | DOS Process Agent | 6747 BENEDICT ROAD W, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | P.O. BOX 584, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 3973 PORT STREET, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer) |
2020-04-16 | 2023-10-03 | Address | 6747 BENEDICT ROAD W, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2015-10-06 | 2020-04-16 | Address | P.O. BOX 584, PULASKI, NY, 13142, USA (Type of address: Service of Process) |
2013-10-15 | 2023-10-03 | Address | P.O. BOX 584, PULASKI, NY, 13142, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003001587 | 2023-10-03 | BIENNIAL STATEMENT | 2023-10-01 |
220307000652 | 2022-03-07 | BIENNIAL STATEMENT | 2021-10-01 |
200416060198 | 2020-04-16 | BIENNIAL STATEMENT | 2019-10-01 |
151006006475 | 2015-10-06 | BIENNIAL STATEMENT | 2015-10-01 |
131015006090 | 2013-10-15 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State