Search icon

ARIMED ORTHOTICS, PROSTHETICS AND PEDORTHICS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARIMED ORTHOTICS, PROSTHETICS AND PEDORTHICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1997 (28 years ago)
Entity Number: 2100907
ZIP code: 92008
County: Kings
Place of Formation: New York
Address: 2382 Faraday Avenue, Suite 30, Carlsbad, CA, United States, 92008
Principal Address: 2382 Faraday Avenue, Suite 300, Carlsbad, CA, United States, 92008

Contact Details

Phone +1 718-875-8574

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVE MOWRY Chief Executive Officer 235 DONGAN HILLS AVENUE, SUITE 2D, STATEN ISLAND, NY, United States, 10305

DOS Process Agent

Name Role Address
BREG, INC. DOS Process Agent 2382 Faraday Avenue, Suite 30, Carlsbad, CA, United States, 92008

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
83L87
UEI Expiration Date:
2019-05-02

Business Information

Activation Date:
2018-06-13
Initial Registration Date:
2018-04-26

Licenses

Number Status Type Date End date
0898122-DCA Inactive Business 1995-01-24 2021-03-15
0898120-DCA Active Business 1995-01-24 2025-03-15
0898121-DCA Inactive Business 1995-01-24 2023-03-15

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 235 DONGAN HILLS AVENUE, SUITE 2D, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2025-01-03 2025-01-03 Address 302 LIVINGSTON ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2022-10-20 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-16 2025-01-03 Address 302 LIVINGSTON ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2001-04-27 2007-02-16 Address 302 LIVINGSTON STREET, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250103003469 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230102000645 2023-01-02 BIENNIAL STATEMENT 2023-01-01
211019002909 2021-10-19 BIENNIAL STATEMENT 2021-10-19
130227006035 2013-02-27 BIENNIAL STATEMENT 2013-01-01
110228002727 2011-02-28 BIENNIAL STATEMENT 2011-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634012 RENEWAL INVOICED 2023-04-26 200 Dealer in Products for the Disabled License Renewal
3384148 LL VIO INVOICED 2021-10-27 375 LL - License Violation
3364107 LL VIO CREDITED 2021-08-27 250 LL - License Violation
3339043 LL VIO VOIDED 2021-06-17 250 LL - License Violation
3332780 LICENSEDOC0 INVOICED 2021-05-24 0 License Document Replacement, Lost in Mail
3311286 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
3311287 RENEWAL INVOICED 2021-03-23 200 Dealer in Products for the Disabled License Renewal
2967619 RENEWAL INVOICED 2019-01-24 200 Dealer in Products for the Disabled License Renewal
2967625 RENEWAL INVOICED 2019-01-24 200 Dealer in Products for the Disabled License Renewal
2967729 RENEWAL INVOICED 2019-01-24 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-10 Hearing Decision FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS 1 No data 1 No data
2018-02-14 Pleaded REFUND POLICY NOT POSTED 1 1 No data No data
2018-02-14 Pleaded FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 1 No data No data
2014-07-25 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State