Search icon

PRO-THOTICS TECHNOLOGY INC.

Headquarter

Company Details

Name: PRO-THOTICS TECHNOLOGY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1988 (36 years ago)
Entity Number: 1305596
ZIP code: 11772
County: Nassau
Place of Formation: New York
Address: 285 SILLS RD, E. PATCHOGUE, NY, United States, 11772
Principal Address: 285 SILLS RD, #3D, EAST PATCHOGUE, NY, United States, 11772

Contact Details

Phone +1 631-569-5562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of PRO-THOTICS TECHNOLOGY INC., FLORIDA F14000000567 FLORIDA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HL43 Obsolete Non-Manufacturer 2015-11-25 2024-03-04 2022-04-26 No data

Contact Information

POC JOHN AFFENITA
Phone +1 877-776-8400
Fax +1 631-569-5565
Address 285 SILLS RD BLDG 3D, EAST PATCHOGUE, NY, 11772 4856, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
GRIGORY VAX Chief Executive Officer 285 SILLS RD, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
PRO-THOTICS TECHNOLOGY INC. DOS Process Agent 285 SILLS RD, E. PATCHOGUE, NY, United States, 11772

Licenses

Number Status Type Date End date
1460874-DCA Inactive Business 2013-03-27 2021-03-15

History

Start date End date Type Value
2023-04-05 2023-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-01 2019-08-19 Address 285 SILLS RD, #3D, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
2013-02-01 2019-08-19 Address 285 SILLS RD, #3D, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)
2009-01-23 2013-02-01 Address 88 SUNNYSIDE BLVD, SUITE 208, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2009-01-23 2013-02-01 Address 88 SUNNYSIDE BLVD, SUITE 208, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2009-01-23 2013-02-01 Address 88 SUNNYSIDE BLVD, SUITE 208, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-11-07 2009-01-23 Address 88 SUNNYSIDE BLVD S-106, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2006-11-07 2009-01-23 Address 88 SUNNYSIDE BLVD S-106, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2004-04-07 2006-11-07 Address 90 SUYDAM LANE, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190819060114 2019-08-19 BIENNIAL STATEMENT 2018-11-01
150126006418 2015-01-26 BIENNIAL STATEMENT 2014-11-01
130201002428 2013-02-01 BIENNIAL STATEMENT 2012-11-01
110311002367 2011-03-11 BIENNIAL STATEMENT 2010-11-01
090123003328 2009-01-23 BIENNIAL STATEMENT 2008-11-01
061107002528 2006-11-07 BIENNIAL STATEMENT 2006-11-01
050106002506 2005-01-06 BIENNIAL STATEMENT 2004-11-01
040407002011 2004-04-07 BIENNIAL STATEMENT 2002-11-01
961216002287 1996-12-16 BIENNIAL STATEMENT 1996-11-01
931209002138 1993-12-09 BIENNIAL STATEMENT 1993-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2968848 RENEWAL INVOICED 2019-01-26 200 Dealer in Products for the Disabled License Renewal
2559013 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
2032778 RENEWAL INVOICED 2015-03-31 200 Dealer in Products for the Disabled License Renewal
1237300 CNV_TFEE INVOICED 2013-03-27 4.980000019073486 WT and WH - Transaction Fee
1237301 LICENSE INVOICED 2013-03-27 200 Dealer in Products for the Disabled License Fee

Date of last update: 27 Feb 2025

Sources: New York Secretary of State