Search icon

THE ORTHO STORE, INC.

Company Details

Name: THE ORTHO STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Aug 1998 (27 years ago)
Entity Number: 2286975
ZIP code: 12508
County: Dutchess
Place of Formation: New York
Principal Address: 36 LIBERTY STREET, CHELSEA, NY, United States, 12512
Address: PO BOX 637, BEACON, NY, United States, 12508

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL J MORAN DOS Process Agent PO BOX 637, BEACON, NY, United States, 12508

Chief Executive Officer

Name Role Address
DANIEL MORAN Chief Executive Officer PO BOX 637, BEACON, NY, United States, 12508

Form 5500 Series

Employer Identification Number (EIN):
141807259
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2014-08-01 2018-08-14 Address 15 LITTLE BROOK LANE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2012-10-09 2018-08-14 Address 15 LITTLE BROOK LANE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2012-10-09 2014-08-01 Address 15 LITTLE BROOK LANE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
2012-10-09 2018-08-14 Address 15 LITTLE BROOK LANE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2010-09-28 2012-10-09 Address C/O DANIEL MORAN, 15 LITTLE BROOK LANE / SUITE 3, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180814006006 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160801006936 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801007148 2014-08-01 BIENNIAL STATEMENT 2014-08-01
121009006472 2012-10-09 BIENNIAL STATEMENT 2012-08-01
100928002529 2010-09-28 BIENNIAL STATEMENT 2010-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State