Search icon

EAST SIDE ORTHOTICS & PROSTHETICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EAST SIDE ORTHOTICS & PROSTHETICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Jan 1988 (38 years ago)
Date of dissolution: 04 Jun 2018
Entity Number: 1228920
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 889 HARRISON AVE, SUITE 2, RIVERHEAD, NY, United States, 11901

Contact Details

Phone +1 631-727-8735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 889 HARRISON AVE, SUITE 2, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
MATTHEW FLYNN Chief Executive Officer PO BOX 2, LAURA COURT, SPEONK, NY, United States, 11972

National Provider Identifier

NPI Number:
1053318022

Authorized Person:

Name:
MR. MATTHEW D FLYNN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6317276834

Form 5500 Series

Employer Identification Number (EIN):
112891554
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1386390-DCA Inactive Business 2011-03-30 2017-03-15

History

Start date End date Type Value
1993-02-16 2016-07-18 Address 38 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1993-02-16 2016-07-18 Address 38 E 61ST ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1988-01-21 1993-02-16 Address PROSTHETICS, INC., POB 2, LAUREL COURT, SPEONK, NY, 11972, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604000008 2018-06-04 CERTIFICATE OF DISSOLUTION 2018-06-04
160718002037 2016-07-18 BIENNIAL STATEMENT 2016-01-01
940202002421 1994-02-02 BIENNIAL STATEMENT 1994-01-01
930216002253 1993-02-16 BIENNIAL STATEMENT 1993-01-01
B593682-3 1988-01-21 CERTIFICATE OF INCORPORATION 1988-01-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1981395 RENEWAL INVOICED 2015-02-12 200 Dealer in Products for the Disabled License Renewal
1221487 RENEWAL INVOICED 2013-04-05 200 Dealer in Products for the Disabled License Renewal
1062340 CNV_TFEE INVOICED 2011-03-30 4 WT and WH - Transaction Fee
1062341 LICENSE INVOICED 2011-03-30 200 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State