Search icon

ISLAND REHABILITATIVE SERVICES, CORP.

Company Details

Name: ISLAND REHABILITATIVE SERVICES, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1976 (49 years ago)
Entity Number: 416776
ZIP code: 44114
County: Richmond
Place of Formation: New York
Address: 200 PUBLIC SQUARE, CLEVELAND, OH, United States, 44114
Principal Address: 470 SEAVIEW AVENUE, STATEN ISLAND, NY, United States, 10305

Contact Details

Phone +1 718-987-5942

Phone +1 631-715-2740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORTON J. KLEINER, M.D. Chief Executive Officer 470 SEAVIEW AVENUE, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
BENESCH , ATTORNEY AT LAW DOS Process Agent 200 PUBLIC SQUARE, CLEVELAND, OH, United States, 44114

National Provider Identifier

NPI Number:
1679768634

Authorized Person:

Name:
DR. MORTON KLEINER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
261QE0700X - End-Stage Renal Disease (ESRD) Treatment Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
7188765969
Fax:
7184486117

History

Start date End date Type Value
2023-03-27 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-15 2023-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-16 2012-07-12 Name ISLAND DIALYSIS CONSULTING SERVICES CORP.
2011-01-10 2020-12-01 Address 729 7TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-12-13 2011-01-10 Address 1585 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201060333 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181206006566 2018-12-06 BIENNIAL STATEMENT 2018-12-01
161201007123 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141204006436 2014-12-04 BIENNIAL STATEMENT 2014-12-01
130103006148 2013-01-03 BIENNIAL STATEMENT 2012-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State