Search icon

ORTHOPEDICS & SPORTS MEDICINE, P.C.

Company Details

Name: ORTHOPEDICS & SPORTS MEDICINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Oct 1996 (29 years ago)
Entity Number: 2075804
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: GINA C DELSAVIO, 219 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12553
Principal Address: 219 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent GINA C DELSAVIO, 219 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
GINE C DELSAVIO Chief Executive Officer 219 BLOOMING GROVE TPKE, NEW WINDSOR, NY, United States, 12553

Form 5500 Series

Employer Identification Number (EIN):
141796305
Plan Year:
2018
Number Of Participants:
80
Plan Year:
2017
Number Of Participants:
72
Plan Year:
2016
Number Of Participants:
64
Plan Year:
2015
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
59
Sponsors Telephone Number:

History

Start date End date Type Value
2008-10-03 2010-10-15 Address THE CORPORATION, 219 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2000-12-19 2008-10-03 Address 219 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)
2000-12-19 2008-10-03 Address BARRY S HYMAN, MD, 219 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1999-09-28 2000-12-19 Address ATTN: BARRY S HYMAN MD, 219 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
1999-02-22 2000-12-19 Address 2 EXECUTIVE DRIVE, NEW WINDSOR, NY, 12553, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121011006386 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101015002691 2010-10-15 BIENNIAL STATEMENT 2010-10-01
081003002110 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061026002949 2006-10-26 BIENNIAL STATEMENT 2006-10-01
041116002866 2004-11-16 BIENNIAL STATEMENT 2004-10-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State