Search icon

HEARUSA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEARUSA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1995 (30 years ago)
Entity Number: 1952611
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 1250 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, United States, 33407
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEPHEN J HANSBROUGH Chief Executive Officer 1250 NORTHPOINT PKWY, WEST PALM BEACH, FL, United States, 33407

National Provider Identifier

NPI Number:
1821487174

Authorized Person:

Name:
MS. LAKENDRA CLEMONS
Role:
HEAR USA CREDENTIALING
Phone:

Taxonomy:

Selected Taxonomy:
332S00000X - Hearing Aid Equipment
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2003-09-05 2005-10-26 Address 1250 NORTHPOINT PKWY, WEST PALM BEACH, FL, 33407, USA (Type of address: Chief Executive Officer)
1999-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1997-10-06 2003-09-05 Address 1250 NORTHPOINT PARKWAY, WEST PALM BEACH, FL, 33407, USA (Type of address: Chief Executive Officer)
1995-08-30 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-23152 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23151 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
090831002440 2009-08-31 BIENNIAL STATEMENT 2009-08-01
070924002823 2007-09-24 BIENNIAL STATEMENT 2007-08-01
051026002817 2005-10-26 BIENNIAL STATEMENT 2005-08-01

Court Cases

Court Case Summary

Filing Date:
2011-05-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HEARUSA, INC.
Party Role:
Plaintiff
Party Name:
SIEMENS HEARING INSTRUMENTS, I
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State