Search icon

OCCUPATIONAL THERAPY SERVICES OF WESTCHESTER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OCCUPATIONAL THERAPY SERVICES OF WESTCHESTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Oct 2010 (15 years ago)
Entity Number: 4002755
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 200 Business Park Dr, 301, Armonk, NY, United States, 10504
Principal Address: 200 BUSINESS PARK DR, STE 301, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LUIS HENRY GUERRERO Chief Executive Officer 200 BUSINESS PARK DR, STE 301, ARMONK, NY, United States, 10504

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 Business Park Dr, 301, Armonk, NY, United States, 10504

National Provider Identifier

NPI Number:
1528377751

Authorized Person:

Name:
MRS. ELIZA ANN KACE
Role:
CO-DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

Fax:
9147300220

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 200 BUSINESS PARK DR, STE 301, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-08-05 Address 200 BUSINESS PARK DR, STE 301, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2024-08-05 2024-12-04 Address 200 Business Park Dr, 301, Armonk, NY, 10504, USA (Type of address: Service of Process)
2024-08-05 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-05 2024-12-04 Address 200 BUSINESS PARK DR, STE 301, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204004276 2024-12-04 BIENNIAL STATEMENT 2024-12-04
240805000353 2024-08-05 BIENNIAL STATEMENT 2024-08-05
181003007270 2018-10-03 BIENNIAL STATEMENT 2018-10-01
161004006682 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141001006754 2014-10-01 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State