Search icon

NEW ENGLAND O & P NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW ENGLAND O & P NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1987 (38 years ago)
Entity Number: 1210276
ZIP code: 10601
County: Queens
Place of Formation: New York
Principal Address: 22 SUMMIT PLACE, SUITE 101A, BRANFORD, CT, United States, 06405
Address: ILENE STERN, 1 NORTH BROADWAY, STE 1004, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 500 CENTRAL AVENUE, ALBANY, NY, 12206

DOS Process Agent

Name Role Address
KURZMAN EISENBERG CORBIN & LEVER, LLP DOS Process Agent ILENE STERN, 1 NORTH BROADWAY, STE 1004, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
EDWARD N EPSTEIN Chief Executive Officer NEW CANAAN CAPITAL LLC, 65 LOCUST AVE, 2ND FL, NEW CANAAN, CT, United States, 06840

National Provider Identifier

NPI Number:
1851413710

Authorized Person:

Name:
MR. DAVID MAHLER
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
2034836085
Fax:
8457827871

History

Start date End date Type Value
2012-03-12 2013-11-13 Address 65 LOCUST AVE, 2ND FL, NEW CANAAN, CT, 06840, USA (Type of address: Principal Executive Office)
2001-12-28 2012-03-12 Address NEW CANAAN CAPITAL LLC, 107 CHERRY ST, NEW CANAAN, CT, 06840, USA (Type of address: Chief Executive Officer)
2001-12-28 2012-03-12 Address 130-07 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office)
2001-12-28 2012-03-12 Address JEFF RICH, 1251 AVE OF THE AMERICA, NEW YORK, NY, 10020, 1104, USA (Type of address: Service of Process)
1997-10-21 2001-12-28 Address 130-07 26TH AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
151001006032 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131113006679 2013-11-13 BIENNIAL STATEMENT 2013-10-01
120312002697 2012-03-12 BIENNIAL STATEMENT 2011-10-01
050809000370 2005-08-09 CERTIFICATE OF AMENDMENT 2005-08-09
031106002367 2003-11-06 BIENNIAL STATEMENT 2003-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State