Search icon

WINDHAM FALLS RECOVERY LLC

Company Details

Name: WINDHAM FALLS RECOVERY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 2019 (6 years ago)
Entity Number: 5534248
ZIP code: 10590
County: Greene
Place of Formation: New York
Address: 4 CANAAN CIRCLE, SOUTH SALEM, NY, United States, 10590

Agent

Name Role Address
interstate agent services, llc Agent 301 mill road, suite u5, HEWLETT, NY, 11557

DOS Process Agent

Name Role Address
WINDHAM FALLS RECOVERY LLC DOS Process Agent 4 CANAAN CIRCLE, SOUTH SALEM, NY, United States, 10590

National Provider Identifier

NPI Number:
1174396683
Certification Date:
2024-01-05

Authorized Person:

Name:
MR. TUVIA FRIEDMAN
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
No
Selected Taxonomy:
261QM0850X - Adult Mental Health Clinic/Center
Is Primary:
No
Selected Taxonomy:
261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary:
No
Selected Taxonomy:
324500000X - Substance Abuse Rehabilitation Facility
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-05-28 2025-04-20 Address 301 mill road, suite u5, HEWLETT, NY, 11557, USA (Type of address: Registered Agent)
2023-05-28 2025-04-20 Address 4 CANAAN CIRCLE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2022-10-26 2023-05-28 Address 4 CANAAN CIRCLE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2022-10-26 2023-05-28 Address 301 mill road, suite u5, HEWLETT, NY, 11557, USA (Type of address: Registered Agent)
2022-06-01 2022-10-26 Address 4 CANAAN CIRCLE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250420000099 2025-04-20 BIENNIAL STATEMENT 2025-04-20
230528000136 2023-05-28 BIENNIAL STATEMENT 2023-04-01
221026002220 2022-10-25 CERTIFICATE OF AMENDMENT 2022-10-25
220601002445 2022-05-31 CERTIFICATE OF CHANGE BY ENTITY 2022-05-31
220530000020 2022-05-30 BIENNIAL STATEMENT 2021-04-01

Date of last update: 23 Mar 2025

Sources: New York Secretary of State