Search icon

CHOICES MENTAL HEALTH COUNSELING, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHOICES MENTAL HEALTH COUNSELING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2011 (14 years ago)
Entity Number: 4061248
ZIP code: 12764
County: Sullivan
Place of Formation: New York
Address: 7 ERIE AVENUE, ROOM 206-B, NARROWSBURG, NY, United States, 12764

DOS Process Agent

Name Role Address
CHOICES MENTAL HEALTH COUNSELING, PLLC DOS Process Agent 7 ERIE AVENUE, ROOM 206-B, NARROWSBURG, NY, United States, 12764

Unique Entity ID

CAGE Code:
769S0
UEI Expiration Date:
2015-07-16

Business Information

Activation Date:
2014-07-30
Initial Registration Date:
2014-07-16

Commercial and government entity program

CAGE number:
769S0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
THOMAS S. RUE
Corporate URL:
choicesmhc.com

National Provider Identifier

NPI Number:
1871892034
Certification Date:
2024-11-06

Authorized Person:

Name:
THOMAS SCOTT RUE
Role:
MEMBER
Phone:

Taxonomy:

Selected Taxonomy:
101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary:
No
Selected Taxonomy:
101YM0800X - Mental Health Counselor
Is Primary:
Yes

Contacts:

Fax:
8664280282

History

Start date End date Type Value
2024-08-21 2025-05-02 Address 7 ERIE AVENUE, ROOM 206-B, NARROWSBURG, NY, 12764, USA (Type of address: Service of Process)
2021-03-05 2024-08-21 Address 32 MOUNTAIN MALL PLAZA, STE 2, PO BOX 706, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2019-03-11 2021-03-05 Address 433 BROADWAY, PO BOX 706, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2013-04-16 2019-03-11 Address 27 FISK AVE PO BOX 706, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2011-03-01 2013-04-16 Address 27 FISK AVENUE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502000709 2025-05-02 BIENNIAL STATEMENT 2025-05-02
240821004116 2024-08-21 BIENNIAL STATEMENT 2024-08-21
210305060675 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190311060167 2019-03-11 BIENNIAL STATEMENT 2019-03-01
180417006166 2018-04-17 BIENNIAL STATEMENT 2017-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State