Search icon

CATSKILL ORANGE ORTHOPAEDICS, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CATSKILL ORANGE ORTHOPAEDICS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 May 1995 (30 years ago)
Entity Number: 1924240
ZIP code: 10924
County: Suffolk
Place of Formation: New York
Address: 30 HATFIELD LANE STE 201, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES EPISALLA Chief Executive Officer 30 HATFIELD LANE STE 201, GOSHEN, NY, United States, 10924

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 HATFIELD LANE STE 201, GOSHEN, NY, United States, 10924

Form 5500 Series

Employer Identification Number (EIN):
223383966
Plan Year:
2013
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
58
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-09 2025-06-11 Address 30 HATFIELD LANE STE 201, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2013-08-09 2025-06-11 Address 30 HATFIELD LANE STE 201, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2007-05-25 2013-08-09 Address 75 CRYSTAL RUN RD, STE 135, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2007-05-25 2013-08-09 Address 75 CRYSTAL RUN RD, STE 135, MIDDLETOWN, NY, 10941, USA (Type of address: Principal Executive Office)
2007-05-25 2013-08-09 Address 75 CRYSTAL RUN RD, STE 135, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250611002062 2024-12-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-12
130809002309 2013-08-09 BIENNIAL STATEMENT 2013-05-01
110520003338 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090508002460 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070525002100 2007-05-25 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State