Search icon

PHOENIX MILLS CHIROPRACTIC CENTER P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PHOENIX MILLS CHIROPRACTIC CENTER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Feb 1992 (33 years ago)
Entity Number: 1612360
ZIP code: 14450
County: Ontario
Place of Formation: New York
Address: 6 LITTLE DOE RUN, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DR MICHAEL J O'CONNOR DOS Process Agent 6 LITTLE DOE RUN, FAIRPORT, NY, United States, 14450

Agent

Name Role Address
DEBORAH GREEN Agent 1348 NEW SEABURY LANE, VICTOR, NY, 14564

Chief Executive Officer

Name Role Address
DR MICHAEL J O'CONNOR Chief Executive Officer 6 LITTLE DOE RUN, FAIRPORT, NY, United States, 14450

National Provider Identifier

NPI Number:
1275703324

Authorized Person:

Name:
DR. MICHAEL JAMES O'CONNOR
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
111NX0800X - Orthopedic Chiropractor
Is Primary:
Yes

Contacts:

Fax:
5854258804
Fax:
3154627784

History

Start date End date Type Value
2006-03-23 2008-02-01 Address 6385 RTE 96, PHOENIX MILLS PLAZA STE 210, VICTOR, NY, 14564, 1404, USA (Type of address: Principal Executive Office)
2006-03-23 2008-02-01 Address 6385 RTE 96, PHOENIX MILLS PLAZA STE 210, VICTOR, NY, 14564, 1404, USA (Type of address: Chief Executive Officer)
2006-03-23 2008-02-01 Address 6385 RTE 96, PHOENIX MILLS PLAZA STE 210, VICTOR, NY, 14564, 1404, USA (Type of address: Service of Process)
1995-07-26 2006-03-23 Address 6385 ROUTE 96, VICTOR, NY, 14564, 1404, USA (Type of address: Chief Executive Officer)
1995-07-26 2006-03-23 Address 6385 ROUTE 96, VICTOR, NY, 14564, 1404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140402002564 2014-04-02 BIENNIAL STATEMENT 2014-02-01
120316002037 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100319003214 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080201002754 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060323003109 2006-03-23 BIENNIAL STATEMENT 2006-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State