EAST COAST ORTHOTIC & PROSTHETIC CORP.
Headquarter
Name: | EAST COAST ORTHOTIC & PROSTHETIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1997 (28 years ago) |
Entity Number: | 2148412 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 2389 Main St. STE 100, Glastonbury, CT, United States, 06033 |
Address: | 418 Broadway STE N, Albany, NY, United States, 12207 |
Contact Details
Phone +1 631-254-5577
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAWRENCE BENENATI | Chief Executive Officer | 418 BROADWAY STE N, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | Agent | 418 BROADWAY, STE N, ALBANY, NY, 12207 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1293028-DCA | Active | Business | 2008-07-21 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 418 BROADWAY STE N, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 75 BURT DRIVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2025-05-05 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2023-05-04 | 2023-05-04 | Address | 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505005759 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230504000042 | 2023-05-04 | BIENNIAL STATEMENT | 2023-05-01 |
220928017799 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
220928023697 | 2022-09-28 | CERTIFICATE OF CHANGE BY AGENT | 2022-09-28 |
210507060783 | 2021-05-07 | BIENNIAL STATEMENT | 2021-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3588131 | RENEWAL | INVOICED | 2023-01-26 | 200 | Dealer in Products for the Disabled License Renewal |
3316023 | RENEWAL | INVOICED | 2021-04-07 | 200 | Dealer in Products for the Disabled License Renewal |
2981460 | RENEWAL | INVOICED | 2019-02-13 | 200 | Dealer in Products for the Disabled License Renewal |
2603033 | RENEWAL | INVOICED | 2017-05-04 | 200 | Dealer in Products for the Disabled License Renewal |
2019643 | RENEWAL | INVOICED | 2015-03-17 | 200 | Dealer in Products for the Disabled License Renewal |
942098 | RENEWAL | INVOICED | 2013-01-31 | 200 | Dealer in Products for the Disabled License Renewal |
942099 | RENEWAL | INVOICED | 2011-01-07 | 200 | Dealer in Products for the Disabled License Renewal |
942100 | RENEWAL | INVOICED | 2009-03-03 | 200 | Dealer in Products for the Disabled License Renewal |
897938 | LICENSE | INVOICED | 2008-07-21 | 100 | Dealer in Products for the Disabled License Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State