Search icon

OLD BROOKVILLE PHYSICAL THERAPY & SPORTS REHABILITATION, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD BROOKVILLE PHYSICAL THERAPY & SPORTS REHABILITATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Feb 1985 (40 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 972053
ZIP code: 11545
County: Nassau
Place of Formation: New York
Address: 333 GLEN HEAD ROAD, OLD BROOKVILLE, NY, United States, 11545
Principal Address: 13 HEMLOCK LANE, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 180

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 333 GLEN HEAD ROAD, OLD BROOKVILLE, NY, United States, 11545

Chief Executive Officer

Name Role Address
FREDRIC SCHWARTZ Chief Executive Officer 333 GLEN HEAD ROAD, OLD BROOKVILLE, NY, United States, 11545

National Provider Identifier

NPI Number:
1003917899

Authorized Person:

Name:
MR. FREDRIC JOEL SCHWARTZ
Role:
PRESIDENT/PHYSICAL THERAPIST
Phone:

Taxonomy:

Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
Yes

Contacts:

Fax:
5166257701

Form 5500 Series

Employer Identification Number (EIN):
112714317
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
1994-02-11 2022-02-05 Address 333 GLEN HEAD ROAD, OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)
1993-04-16 2022-02-05 Address 333 GLEN HEAD ROAD, OLD BROOKVILLE, NY, 11545, 1947, USA (Type of address: Chief Executive Officer)
1985-02-05 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 180, Par value: 0
1985-02-05 1994-02-11 Address 333 GLEN HEAD RD., OLD BROOKVILLE, NY, 11545, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220205000324 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
090202002647 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070208002943 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050318002855 2005-03-18 BIENNIAL STATEMENT 2005-02-01
030205002472 2003-02-05 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State