Search icon

PHC SERVICES, LTD.

Company Details

Name: PHC SERVICES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1983 (42 years ago)
Entity Number: 838998
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 1 EXECUTIVE BLVD, YONKERS, NY, United States, 10701
Address: ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUTH BIER Chief Executive Officer 35 WEST BROTHERS DRIVE, GREENWICH, CT, United States, 06830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE EXECUTIVE BLVD., YONKERS, NY, United States, 10701

National Provider Identifier

NPI Number:
1477693315

Authorized Person:

Name:
MS. ANDREA BROWN
Role:
VICE PRESIDENT OF OPERATIONS
Phone:

Taxonomy:

Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
Yes

Contacts:

Fax:
9144236443

Form 5500 Series

Employer Identification Number (EIN):
133172425
Plan Year:
2013
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
1992-11-17 2003-06-06 Address 209 CLAPBOARD RIDGE, GREENWICH, CT, 00000, USA (Type of address: Chief Executive Officer)
1992-11-17 1993-04-02 Address 1 EXECUTIVE BLVD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1983-05-02 1992-11-17 Address 396 PARK AVE., YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150522002036 2015-05-22 BIENNIAL STATEMENT 2015-05-01
051028002112 2005-10-28 BIENNIAL STATEMENT 2005-05-01
030606002844 2003-06-06 BIENNIAL STATEMENT 2003-05-01
010511002415 2001-05-11 BIENNIAL STATEMENT 2001-05-01
970514002471 1997-05-14 BIENNIAL STATEMENT 1997-05-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State