Search icon

PHYSIOTHERAPY REHABILITATION ORGANIZATION, P.C.

Company Details

Name: PHYSIOTHERAPY REHABILITATION ORGANIZATION, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Mar 1985 (40 years ago)
Entity Number: 977639
ZIP code: 11743
County: New York
Place of Formation: New York
Address: 52 ELM ST, HUNTINGTON, NY, United States, 11743
Principal Address: 461 PARK AVE S, SUITE 802, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARGOLIN & MARGOLIN DOS Process Agent 52 ELM ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
FRANCINE MAIRE Chief Executive Officer 461 PARK AVE S, SUITE 802, NEW YORK, NY, United States, 10016

National Provider Identifier

NPI Number:
1376523001

Authorized Person:

Name:
EBONY HARRIS
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
2122138868

History

Start date End date Type Value
1993-04-22 1997-03-27 Address 461 PARK AVENUE SOUTH, SUITE 802, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-04-22 1997-03-27 Address 461 PARK AVENUE SOUTH, SUITE 802, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-04-22 1997-03-27 Address 233 BROADWAY, 51ST FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1991-01-24 1993-04-22 Address 233 BROADWAY, 51ST FLOOR, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1985-03-01 1991-01-24 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050420002604 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030306002546 2003-03-06 BIENNIAL STATEMENT 2003-03-01
010405002368 2001-04-05 BIENNIAL STATEMENT 2001-03-01
990329002150 1999-03-29 BIENNIAL STATEMENT 1999-03-01
970327002750 1997-03-27 BIENNIAL STATEMENT 1997-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State