Search icon

ORTHO BRACING SYSTEMS, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHO BRACING SYSTEMS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1989 (36 years ago)
Date of dissolution: 30 Jun 2016
Entity Number: 1363910
ZIP code: 10588
County: Westchester
Place of Formation: New York
Address: PO BOX 229, SHRUB OAK, NY, United States, 10588
Principal Address: 11 FLORENCE RD, PUTNAM VALLEY, NY, United States, 10579

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL CICATELLI Chief Executive Officer 11 FLORENCE ROAD, PUTNAM VALLEY, NY, United States, 10579

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 229, SHRUB OAK, NY, United States, 10588

National Provider Identifier

NPI Number:
1427010669

Authorized Person:

Name:
MICHAEL CICATELLI
Role:
CERTIFIED ORTHOTIST
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
8455281942

Form 5500 Series

Employer Identification Number (EIN):
133537866
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
1993-02-01 1997-06-10 Address 3549 JAMES STREET, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
1993-02-01 1997-06-10 Address 3549 JAMES STREET, SHRUB OAK, NY, 10588, USA (Type of address: Principal Executive Office)
1989-06-26 1997-06-10 Address 3549 JAMES ST., SHRUB OAK, NY, 10588, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160630000235 2016-06-30 CERTIFICATE OF DISSOLUTION 2016-06-30
130618006115 2013-06-18 BIENNIAL STATEMENT 2013-06-01
110620002686 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090630002084 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070709002401 2007-07-09 BIENNIAL STATEMENT 2007-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State