Search icon

CAPITAL DISTRICT ORTHOTIC GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAPITAL DISTRICT ORTHOTIC GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 2004 (21 years ago)
Entity Number: 3061281
ZIP code: 12304
County: Schenectady
Place of Formation: New York
Address: 624 MCCLELLAN ST / SUITE G-05, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 624 MCCLELLAN ST / SUITE G-05, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
ROBERT RATTNER, MD Chief Executive Officer 624 MCCLELLAN ST / SUITE G-05, SCHENECTADY, NY, United States, 12304

National Provider Identifier

NPI Number:
1912233065

Authorized Person:

Name:
DR. ROBERT RATTNER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
208D00000X - General Practice Physician
Is Primary:
Yes

Contacts:

Fax:
5183441229

History

Start date End date Type Value
2008-06-26 2010-06-16 Address 2341 NOTT STREET E #201, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2008-06-26 2010-06-16 Address 2341 NOTT STREET E #201, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2006-06-08 2008-06-26 Address 229 MENLO PARK RD, NISKAYUNA, NY, 12309, USA (Type of address: Chief Executive Officer)
2006-06-08 2010-06-16 Address 2341 NOTT ST, NISKAYUNA, NY, 12309, USA (Type of address: Principal Executive Office)
2004-06-03 2008-06-26 Address 229 MENLO PARK ROAD, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100616002766 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080626002905 2008-06-26 BIENNIAL STATEMENT 2008-06-01
060608002800 2006-06-08 BIENNIAL STATEMENT 2006-06-01
040603000141 2004-06-03 CERTIFICATE OF INCORPORATION 2004-06-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State