Search icon

DONNA M. MULLER, D.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DONNA M. MULLER, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 1998 (28 years ago)
Entity Number: 2218651
ZIP code: 10501
County: Westchester
Place of Formation: New York
Address: 48 MAHOPAC AVENUE, AMAWALK, NY, United States, 10501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONNA M. MULLER, DC Chief Executive Officer 48 MAHOPAC AVENUE, AMAWALK, NY, United States, 10501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 48 MAHOPAC AVENUE, AMAWALK, NY, United States, 10501

National Provider Identifier

NPI Number:
1093048134

Authorized Person:

Name:
DR. DONNA M MULLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

Fax:
9149624804

History

Start date End date Type Value
2008-01-04 2010-02-19 Address 90 S RIDGE STREET / UL-1, RYE BROOK, NY, 10573, 2867, USA (Type of address: Service of Process)
2008-01-04 2010-02-19 Address 90 S RIDGE STREET / UL-1, RYE BROOK, NY, 10573, 2867, USA (Type of address: Principal Executive Office)
2008-01-04 2010-02-19 Address 90 S RIDGE STREET / UL-1, RYE BROOK, NY, 10573, 2867, USA (Type of address: Chief Executive Officer)
2004-01-20 2008-01-04 Address 90 S RIDGE ST UL-1, RYE BROOK, NY, 10573, 2867, USA (Type of address: Principal Executive Office)
2004-01-20 2008-01-04 Address 90 S RIDGE ST UL-1, RYE BROOK, NY, 10573, 2867, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120213002374 2012-02-13 BIENNIAL STATEMENT 2012-01-01
100219002180 2010-02-19 BIENNIAL STATEMENT 2010-01-01
080104003314 2008-01-04 BIENNIAL STATEMENT 2008-01-01
060214002598 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040120002659 2004-01-20 BIENNIAL STATEMENT 2004-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State