Search icon

LIFESPAN SPEECH AND SWALLOWING SERVICES PLLC

Company Details

Name: LIFESPAN SPEECH AND SWALLOWING SERVICES PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Dec 2020 (4 years ago)
Entity Number: 5904263
ZIP code: 11901
County: Onondaga
Place of Formation: New York
Address: 524 e. main street, suite 200, RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
C/O SPEECH THERAPY FOR ALL, P.C. DOS Process Agent 524 e. main street, suite 200, RIVERHEAD, NY, United States, 11901

National Provider Identifier

NPI Number:
1932798592
Certification Date:
2024-01-18

Authorized Person:

Name:
HOLLY DIRUZZO THOMAS
Role:
PRACTICE ADMINISTRATOR
Phone:

Taxonomy:

Selected Taxonomy:
235Z00000X - Speech-Language Pathologist
Is Primary:
No
Selected Taxonomy:
261QM1300X - Multi-Specialty Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
3156346230

History

Start date End date Type Value
2023-04-18 2024-12-01 Address 524 e. main street, suite 200, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2023-04-10 2023-04-10 Address 524 e. main street, suite 200, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2023-04-10 2023-04-18 Address 524 e. main street, suite 200, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
2021-09-15 2023-04-10 Address 226 TEALL AVE, #6628, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2020-12-28 2021-09-15 Address 226 TEALL AVE, #6628, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241201034042 2024-12-01 BIENNIAL STATEMENT 2024-12-01
230418002183 2023-04-18 BIENNIAL STATEMENT 2022-12-01
230410000093 2023-03-27 CERTIFICATE OF AMENDMENT 2023-03-27
230410000104 2023-03-27 CERTIFICATE OF AMENDMENT 2023-03-27
210915000363 2021-06-21 CERTIFICATE OF PUBLICATION 2021-06-21

Date of last update: 22 Mar 2025

Sources: New York Secretary of State