Search icon

CHILDRENS ORTHOTIC & PROSTHETIC SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHILDRENS ORTHOTIC & PROSTHETIC SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2000 (25 years ago)
Entity Number: 2545546
ZIP code: 12528
County: Ulster
Place of Formation: New York
Address: 40 PARK LN, HIGHLAND, NY, United States, 12528
Principal Address: 40 PARK LN., HIGHLAND, NY, United States, 12528

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRENDAN ROONEY Chief Executive Officer 40 PARK LN., HIGHLAND, NY, United States, 12528

DOS Process Agent

Name Role Address
CHILDRENS ORTHOTIC & PROSTHETIC SERVICES, INC. DOS Process Agent 40 PARK LN, HIGHLAND, NY, United States, 12528

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
BRENDAN ROONEY
User ID:
P3256389

Unique Entity ID

Unique Entity ID:
UWU1ZK62JQ57
CAGE Code:
9UT90
UEI Expiration Date:
2025-03-19

Business Information

Activation Date:
2024-04-03
Initial Registration Date:
2024-03-19

National Provider Identifier

NPI Number:
1871893644
Certification Date:
2020-08-04

Authorized Person:

Name:
MR. BRENDAN PATRICK ROONEY
Role:
PRESIDENT/ OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
8458833040

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 40 PARK LN., HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2020-08-24 2024-08-01 Address 40 PARK LN, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2020-08-24 2024-08-01 Address 40 PARK LN., HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)
2020-01-23 2020-08-24 Address 60 PARK LN, SUITE 1, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)
2020-01-23 2020-08-24 Address 60 PARK LN., SUITE 1, HIGHLAND, NY, 12528, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801042613 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220915001483 2022-09-15 BIENNIAL STATEMENT 2022-08-01
200824060375 2020-08-24 BIENNIAL STATEMENT 2020-08-01
200123002021 2020-01-23 BIENNIAL STATEMENT 2018-08-01
080819002540 2008-08-19 BIENNIAL STATEMENT 2008-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State