Search icon

CERTIFIED ORTHOPEDIC CO. INC.

Company Details

Name: CERTIFIED ORTHOPEDIC CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 1964 (61 years ago)
Entity Number: 180382
ZIP code: 07730
County: Kings
Place of Formation: New York
Address: 8 CHESTNUT DRIVE, HAZLET, NJ, United States, 07730

Contact Details

Phone +1 718-338-1904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS K. HASTINGS Chief Executive Officer 8 CHESTNUT DRIVE, HAZLET, NJ, United States, 07730

DOS Process Agent

Name Role Address
CERTIFIED ORTHOPEDIC CO. INC. DOS Process Agent 8 CHESTNUT DRIVE, HAZLET, NJ, United States, 07730

National Provider Identifier

NPI Number:
1649241324
Certification Date:
2024-05-28

Authorized Person:

Name:
MR. VINCENT J. BEAUMAN
Role:
OWNER/PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7182581122

Licenses

Number Status Type Date End date
0763043-DCA Inactive Business 1995-02-22 2017-03-15

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 8 CHESTNUT DRIVE, HAZLET, NJ, 07730, USA (Type of address: Chief Executive Officer)
2025-03-28 2025-03-28 Address 612 E JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
2018-10-01 2025-03-28 Address 8 CHESTNUT DRIVE, HAZLET, NJ, 07730, USA (Type of address: Chief Executive Officer)
2018-10-01 2025-03-28 Address 8 CHESTNUT DRIVE, HAZLET, NJ, 07730, USA (Type of address: Service of Process)
1993-10-21 2018-10-01 Address 1904 FLATBUSH AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250328001414 2025-03-28 BIENNIAL STATEMENT 2025-03-28
181001006765 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161004007608 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141104006324 2014-11-04 BIENNIAL STATEMENT 2014-10-01
121212002082 2012-12-12 BIENNIAL STATEMENT 2012-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2012280 RENEWAL INVOICED 2015-03-09 200 Dealer in Products for the Disabled License Renewal
1321304 RENEWAL INVOICED 2013-02-08 200 Dealer in Products for the Disabled License Renewal
1321305 RENEWAL INVOICED 2011-02-03 200 Dealer in Products for the Disabled License Renewal
1321306 RENEWAL INVOICED 2009-01-30 200 Dealer in Products for the Disabled License Renewal
1321307 RENEWAL INVOICED 2007-01-24 200 Dealer in Products for the Disabled License Renewal
1321308 RENEWAL INVOICED 2005-02-11 200 Dealer in Products for the Disabled License Renewal
1321309 RENEWAL INVOICED 2003-05-13 200 Dealer in Products for the Disabled License Renewal
1321300 RENEWAL INVOICED 2001-02-08 200 Dealer in Products for the Disabled License Renewal
1321301 RENEWAL INVOICED 1999-02-23 200 Dealer in Products for the Disabled License Renewal
1321302 RENEWAL INVOICED 1997-02-26 200 Dealer in Products for the Disabled License Renewal

Date of last update: 18 Mar 2025

Sources: New York Secretary of State