Search icon

M & L PHYSICAL THERAPY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: M & L PHYSICAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 14 Jan 2013 (13 years ago)
Entity Number: 4345790
ZIP code: 11228
County: Nassau
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 11 SUNRISE PLAZA, STORE 1, VALLEY STREAM, NY, United States, 11580

Contact Details

Phone +1 516-218-2555

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEIGH-ANN EDISON Chief Executive Officer 11 SUNRISE PLAZA STORE 1, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

National Provider Identifier

NPI Number:
1003169962

Authorized Person:

Name:
LEIGH-ANN EDISON
Role:
OWNER/PHYSICAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
261QP2000X - Physical Therapy Clinic/Center
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
461201639
Plan Year:
2024
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2015-02-04 2019-01-10 Address 11 SUNRISE PLAZA, STORE 1, VALLEY STREAM, NY, 11580, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210104060414 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060128 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170105007681 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150204006726 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130114001200 2013-01-14 CERTIFICATE OF INCORPORATION 2013-01-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State