Search icon

PETER G. GORMAN, D.C., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PETER G. GORMAN, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Jun 1983 (42 years ago)
Entity Number: 847667
ZIP code: 10541
County: Putnam
Place of Formation: New York
Address: PO BOX 873, MAHOPAC, NY, United States, 10541
Principal Address: 11 MILLER RD, MAHOPAC, NY, United States, 10541

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER G GORMAN Chief Executive Officer 11 MILLER RD, PO BOX 873, MAHOPAC, NY, United States, 10541

DOS Process Agent

Name Role Address
PETER G. GORMAN, D.C., P.C. DOS Process Agent PO BOX 873, MAHOPAC, NY, United States, 10541

National Provider Identifier

NPI Number:
1760559728

Authorized Person:

Name:
GINA GORMAN
Role:
SECRETARY TREASURER
Phone:

Taxonomy:

Selected Taxonomy:
111N00000X - Chiropractor
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-06-05 2023-06-05 Address 11 MILLER RD, PO BOX 873, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)
2018-10-01 2023-06-05 Address PO BOX 873, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
2017-04-25 2018-10-01 Address PO BOX 873, MAHOPAC, NY, 10541, 0873, USA (Type of address: Service of Process)
2001-06-07 2017-04-25 Address 11 MILLER RD, MAHOPAC, NY, 10541, USA (Type of address: Service of Process)
1999-08-02 2023-06-05 Address 11 MILLER RD, PO BOX 873, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230605004675 2023-06-05 BIENNIAL STATEMENT 2023-06-01
220104003757 2022-01-04 BIENNIAL STATEMENT 2022-01-04
190725060369 2019-07-25 BIENNIAL STATEMENT 2019-06-01
181001007097 2018-10-01 BIENNIAL STATEMENT 2017-06-01
170425006200 2017-04-25 BIENNIAL STATEMENT 2015-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State