Name: | SAYVILLE MEDICAL AND REHAB P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 2015 (10 years ago) |
Entity Number: | 4730202 |
ZIP code: | 11949 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 12 SADDLEBROOK LANE, MANORVILLE, NY, United States, 11949 |
Principal Address: | 160 MIDDLE ST, SUITE 1, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH LABBADIA | DOS Process Agent | 12 SADDLEBROOK LANE, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
MITCHELL EHRLICH | Chief Executive Officer | 160 MIDDLE ST, SUITE 1, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 160 MIDDLE ST, SUITE 1, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-04-30 | Address | 160 MIDDLE ST, SUITE 1, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2024-10-09 | Address | 160 MIDDLE ST, SUITE 1, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer) |
2024-10-09 | 2025-04-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-09 | 2025-04-30 | Address | 12 SADDLEBROOK LANE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430022982 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
241009003544 | 2024-10-09 | BIENNIAL STATEMENT | 2024-10-09 |
190311061838 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
180214000085 | 2018-02-14 | CERTIFICATE OF AMENDMENT | 2018-02-14 |
170607000346 | 2017-06-07 | CERTIFICATE OF AMENDMENT | 2017-06-07 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State