Search icon

SPINAL DIMENSIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SPINAL DIMENSIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1993 (32 years ago)
Entity Number: 1768076
ZIP code: 12059
County: Albany
Place of Formation: New York
Address: 256 ELM DRIVE, EAST BERNE, NY, United States, 12059
Principal Address: 300 GREAT OAKS BLVD, STE 315, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 256 ELM DRIVE, EAST BERNE, NY, United States, 12059

Chief Executive Officer

Name Role Address
JAMES R HENS Chief Executive Officer 300 GREAT OAKS BLVD, STE 315, ALBANY, NY, United States, 12203

Agent

Name Role Address
JAMES R. HENS Agent 256 ELM DRIVE, EAST BERNE, NY, 12059

Links between entities

Type:
Headquarter of
Company Number:
F08000005164
State:
FLORIDA
Type:
Headquarter of
Company Number:
0616157
State:
CONNECTICUT
CONNECTICUT profile:

Unique Entity ID

CAGE Code:
6YNB7
UEI Expiration Date:
2015-06-19

Business Information

Activation Date:
2014-06-19
Initial Registration Date:
2013-07-30

Commercial and government entity program

CAGE number:
6YNB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JASMINE BRAND

Form 5500 Series

Employer Identification Number (EIN):
141765847
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
87
Sponsors Telephone Number:

History

Start date End date Type Value
2010-12-07 2015-10-29 Address 300 GREAT OAKS BLVD, STE 315, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2009-06-23 2010-12-07 Address 514 OLD LOUDON ROAD, COHOES, NY, 12047, USA (Type of address: Service of Process)
2003-10-28 2010-12-07 Address 21 EVERETT RD EXT, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2003-10-28 2009-06-23 Address JAMES R HENS, 21 EVERETT RD EXT, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-10-28 2010-12-07 Address 21 EVERETT RD EXT, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
151029000298 2015-10-29 CERTIFICATE OF CHANGE 2015-10-29
131021006428 2013-10-21 BIENNIAL STATEMENT 2013-10-01
111014002676 2011-10-14 BIENNIAL STATEMENT 2011-10-01
101207002762 2010-12-07 BIENNIAL STATEMENT 2009-10-01
090623000070 2009-06-23 CERTIFICATE OF CHANGE 2009-06-23

Court Cases

Court Case Summary

Filing Date:
2008-02-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SPINAL DIMENSIONS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2007-08-17
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Antitrust

Parties

Party Name:
SPINAL DIMENSIONS, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State