Search icon

ALL ISLAND ORTHOTICS & PROSTHETICS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL ISLAND ORTHOTICS & PROSTHETICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2001 (24 years ago)
Entity Number: 2593574
ZIP code: 11730
County: Suffolk
Place of Formation: New York
Address: 117 W MAIN STREET / #D, E ISLIP, NY, United States, 11730

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 117 W MAIN STREET / #D, E ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
JOSEPH G. SCHNEEMANN Chief Executive Officer 117 W MAIN STREET / #D, E ISLIP, NY, United States, 11730

National Provider Identifier

NPI Number:
1356346928

Authorized Person:

Name:
MR. MICHAEL A JOYCE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
5163657112

Licenses

Number Status Type Date End date
2004419-DCA Inactive Business 2014-03-07 2017-03-15

History

Start date End date Type Value
2005-03-22 2007-01-08 Address 117 WEST MAIN ST #D, EAST ISLIP, NY, 11730, 2329, USA (Type of address: Principal Executive Office)
2005-03-22 2007-01-08 Address 117 WEST MAIN ST #D, EAST ISLIP, NY, 11730, 2329, USA (Type of address: Service of Process)
2005-03-22 2007-01-08 Address 117 WEST MAIN ST #D, EAST ISLIP, NY, 11730, 2329, USA (Type of address: Chief Executive Officer)
2003-01-08 2005-03-22 Address 86 SEJON DRIVE, SAYVILLE, NY, 11782, USA (Type of address: Chief Executive Officer)
2003-01-08 2005-03-22 Address 117 WEST MAIN ST "D", EAST ISLIP, NY, 11730, 2329, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
081222002802 2008-12-22 BIENNIAL STATEMENT 2009-01-01
070108002492 2007-01-08 BIENNIAL STATEMENT 2007-01-01
050322002925 2005-03-22 BIENNIAL STATEMENT 2005-01-01
030108002600 2003-01-08 BIENNIAL STATEMENT 2003-01-01
010301000918 2001-03-01 CERTIFICATE OF CHANGE 2001-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2073136 RENEWAL INVOICED 2015-05-07 200 Dealer in Products for the Disabled License Renewal
1613871 LICENSE INVOICED 2014-03-07 150 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State