HUB SURGICAL & ORTHOPEDIC SUPPLIES, INC.

Name: | HUB SURGICAL & ORTHOPEDIC SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Jan 1992 (33 years ago) |
Date of dissolution: | 17 May 2021 |
Entity Number: | 1606724 |
ZIP code: | 10451 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 288 EAST 149TH ST., BRONX, NY, United States, 10451 |
Address: | 288 E. 149TH ST., BRONX, NY, United States, 10451 |
Contact Details
Phone +1 718-402-4224
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
OERMILA HAKINANDANSINSH | DOS Process Agent | 288 E. 149TH ST., BRONX, NY, United States, 10451 |
Name | Role | Address |
---|---|---|
OERMILA HAKINANDANSINSH | Chief Executive Officer | 288 E. 149TH ST., BRONX, NY, United States, 10451 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1385701-DCA | Inactive | Business | 2011-03-23 | 2015-03-15 |
0896860-DCA | Inactive | Business | 1999-08-05 | 2021-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-04 | 2010-01-25 | Address | 288 EAST 149TH ST., APT. #2, BRONX, NY, 10451, USA (Type of address: Principal Executive Office) |
2002-02-04 | 2010-01-25 | Address | 288 E. 149TH ST., APT. #2, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
2002-02-04 | 2010-01-25 | Address | 288 E. 149TH ST., BRONX, NY, 10451, USA (Type of address: Service of Process) |
1993-03-03 | 2002-02-04 | Address | 288 E. 149TH STREET, BRONX, NY, 10451, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2002-02-04 | Address | 288 E. 149TH STREET, BRONX, NY, 10451, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210517001051 | 2021-05-17 | CERTIFICATE OF DISSOLUTION | 2021-05-17 |
100125002898 | 2010-01-25 | BIENNIAL STATEMENT | 2010-01-01 |
020204002613 | 2002-02-04 | BIENNIAL STATEMENT | 2002-01-01 |
940126002278 | 1994-01-26 | BIENNIAL STATEMENT | 1994-01-01 |
930303002102 | 1993-03-03 | BIENNIAL STATEMENT | 1993-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2962704 | RENEWAL | INVOICED | 2019-01-15 | 200 | Dealer in Products for the Disabled License Renewal |
2559754 | RENEWAL | INVOICED | 2017-02-23 | 200 | Dealer in Products for the Disabled License Renewal |
2026530 | RENEWAL | INVOICED | 2015-03-24 | 200 | Dealer in Products for the Disabled License Renewal |
1342882 | RENEWAL | INVOICED | 2013-01-31 | 200 | Dealer in Products for the Disabled License Renewal |
1342883 | CNV_TFEE | INVOICED | 2013-01-31 | 4.980000019073486 | WT and WH - Transaction Fee |
1220920 | RENEWAL | INVOICED | 2013-01-31 | 200 | Dealer in Products for the Disabled License Renewal |
1220919 | CNV_TFEE | INVOICED | 2013-01-31 | 4.980000019073486 | WT and WH - Transaction Fee |
158385 | LL VIO | INVOICED | 2011-12-23 | 75 | LL - License Violation |
1057815 | LICENSE | INVOICED | 2011-03-23 | 200 | Dealer in Products for the Disabled License Fee |
1057814 | CNV_TFEE | INVOICED | 2011-03-23 | 4 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State