Search icon

HOLT CHIROPRACTIC OFFICES, P.C.

Company Details

Name: HOLT CHIROPRACTIC OFFICES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 1979 (46 years ago)
Entity Number: 589998
ZIP code: 10965
County: Rockland
Place of Formation: New York
Principal Address: 300 NORTH MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965
Address: 300 N MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 N MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

Chief Executive Officer

Name Role Address
BRIAN P. HOLT Chief Executive Officer 300 N MIDDLETOWN ROAD, PEARL RIVER, NY, United States, 10965

National Provider Identifier

NPI Number:
1881895746

Authorized Person:

Name:
DR. BRIAN PATRICK HOLT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
111NN1001X - Nutrition Chiropractor
Is Primary:
No
Selected Taxonomy:
111NX0800X - Orthopedic Chiropractor
Is Primary:
Yes

Contacts:

Fax:
9149645773

Form 5500 Series

Employer Identification Number (EIN):
133007982
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-12-12 2007-10-18 Address 300 N MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Chief Executive Officer)
2005-12-12 2007-10-18 Address 300 N MIDDLETOWN RD, PEARL RIVER, NY, 10965, USA (Type of address: Service of Process)
2001-10-02 2005-12-12 Address 195 TOWNLINE RD, PEARL RIVER, NY, 10965, 1238, USA (Type of address: Chief Executive Officer)
2001-10-02 2005-12-12 Address 195 TOWNLINE RD, PEARL RIVER, NY, 10965, 1238, USA (Type of address: Service of Process)
1999-11-16 2001-10-02 Address 18 BEECH ST, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210219053 2021-02-19 ASSUMED NAME CORP INITIAL FILING 2021-02-19
191001060211 2019-10-01 BIENNIAL STATEMENT 2019-10-01
171018006174 2017-10-18 BIENNIAL STATEMENT 2017-10-01
131106006172 2013-11-06 BIENNIAL STATEMENT 2013-10-01
111031002729 2011-10-31 BIENNIAL STATEMENT 2011-10-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State