Search icon

HUB SURGICAL & ORTHOPEDIC SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
OERMILA HAKINANDANSINSH DOS Process Agent 288 E. 149TH ST., BRONX, NY, United States, 10451

Chief Executive Officer

Name Role Address
OERMILA HAKINANDANSINSH Chief Executive Officer 288 E. 149TH ST., BRONX, NY, United States, 10451

National Provider Identifier

NPI Number:
1154740256

Authorized Person:

Name:
EDWIN BRACERO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
133661432
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State