Search icon

ORTHO-PRO BIOMECHANICS GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHO-PRO BIOMECHANICS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1991 (34 years ago)
Entity Number: 1538042
ZIP code: 11552
County: Nassau
Place of Formation: New York
Address: 394 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

Contact Details

Phone +1 516-539-6070

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN J BERGEN Chief Executive Officer 394 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

DOS Process Agent

Name Role Address
JOHN J BERGEN DOS Process Agent 394 HEMPSTEAD AVE, WEST HEMPSTEAD, NY, United States, 11552

National Provider Identifier

NPI Number:
1467445783

Authorized Person:

Name:
MR. JOHN J BERGEN
Role:
PRESIDENT, CEO
Phone:

Taxonomy:

Selected Taxonomy:
174400000X - Specialist
Is Primary:
Yes

Contacts:

Fax:
5165396075

Form 5500 Series

Employer Identification Number (EIN):
113060676
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1280160-DCA Inactive Business 2008-03-25 2023-03-15

History

Start date End date Type Value
1992-12-08 2021-04-06 Address 754 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1992-12-08 2021-04-06 Address 754 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1991-04-05 1992-12-08 Address 754 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060241 2021-04-06 BIENNIAL STATEMENT 2019-04-01
000046005419 1993-09-13 BIENNIAL STATEMENT 1993-04-01
921208002311 1992-12-08 BIENNIAL STATEMENT 1992-04-01
910410000462 1991-04-10 CERTIFICATE OF AMENDMENT 1991-04-10
910405000099 1991-04-05 CERTIFICATE OF INCORPORATION 1991-04-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3314319 RENEWAL INVOICED 2021-04-01 200 Dealer in Products for the Disabled License Renewal
3012823 RENEWAL INVOICED 2019-04-04 200 Dealer in Products for the Disabled License Renewal
2587112 RENEWAL INVOICED 2017-04-07 200 Dealer in Products for the Disabled License Renewal
2016128 RENEWAL INVOICED 2015-03-12 200 Dealer in Products for the Disabled License Renewal
933813 RENEWAL INVOICED 2013-03-15 200 Dealer in Products for the Disabled License Renewal
933814 RENEWAL INVOICED 2011-02-17 200 Dealer in Products for the Disabled License Renewal
933815 RENEWAL INVOICED 2009-04-01 200 Dealer in Products for the Disabled License Renewal
881355 LICENSE INVOICED 2008-03-26 100 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State