Search icon

MIDTOWN OCCUPATIONAL THERAPY, P.C.

Company Details

Name: MIDTOWN OCCUPATIONAL THERAPY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 08 May 2019 (6 years ago)
Date of dissolution: 15 Oct 2024
Entity Number: 5548529
ZIP code: 11571
County: Nassau
Place of Formation: New York
Address: PO BOX 106, ROCKVILLE CENTRE, NY, United States, 11571
Principal Address: 49 W 24TH ST, 4TH FLOOR, NEWE YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANK LOMBARDO DOS Process Agent PO BOX 106, ROCKVILLE CENTRE, NY, United States, 11571

Chief Executive Officer

Name Role Address
FRANK LOMBARDO Chief Executive Officer PO BOX 106, ROCKVILLE CENTRE, NY, United States, 11571

National Provider Identifier

NPI Number:
1730749011
Certification Date:
2021-09-13

Authorized Person:

Name:
FRANK LOMBARDO
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
842006240
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-30 2024-10-30 Address PO BOX 106, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address PO BOX 106, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-10-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2024-10-30 Address PO BOX 106, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-10-30 Address PO BOX 106, ROCKVILLE CENTRE, NY, 11571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241030019534 2024-10-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-15
230503003855 2023-05-03 BIENNIAL STATEMENT 2023-05-01
220926002247 2022-09-26 BIENNIAL STATEMENT 2021-05-01
190508000312 2019-05-08 CERTIFICATE OF INCORPORATION 2019-05-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State