Search icon

NEW ENGLAND ORTHOTIC AND PROSTHETIC SYSTEMS, LLC

Branch

Company Details

Name: NEW ENGLAND ORTHOTIC AND PROSTHETIC SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2004 (21 years ago)
Branch of: NEW ENGLAND ORTHOTIC AND PROSTHETIC SYSTEMS, LLC, Connecticut (Company Number 0583116)
Entity Number: 3084799
ZIP code: 06419
County: Westchester
Place of Formation: Connecticut
Address: 22 SUMMIT PLACE UNIT 101A, BRANFORD, CT, United States, 06419

Contact Details

Phone +1 203-483-8488

Phone +1 212-682-9313

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 22 SUMMIT PLACE UNIT 101A, BRANFORD, CT, United States, 06419

Licenses

Number Status Type Date End date
2037185-DCA Inactive Business 2016-05-06 2019-03-15
2033332-DCA Inactive Business 2016-02-17 2017-03-15
2032632-DCA Inactive Business 2016-01-22 2019-03-15
2026170-DCA Inactive Business 2015-07-27 2017-03-15
1189429-DCA Active Business 2005-02-17 2025-03-15

History

Start date End date Type Value
2004-07-30 2012-08-31 Address 469 W. MAIN STREET, BRANFORD, CT, 06405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120831002362 2012-08-31 BIENNIAL STATEMENT 2012-07-01
100720002525 2010-07-20 BIENNIAL STATEMENT 2010-07-01
080715002770 2008-07-15 BIENNIAL STATEMENT 2008-07-01
060623002388 2006-06-23 BIENNIAL STATEMENT 2006-07-01
050617000080 2005-06-17 AFFIDAVIT OF PUBLICATION 2005-06-17
050617000076 2005-06-17 AFFIDAVIT OF PUBLICATION 2005-06-17
040730000500 2004-07-30 APPLICATION OF AUTHORITY 2004-07-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-17 No data 235 E 38TH ST, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-01 No data 235 E 38TH ST, Manhattan, NEW YORK, NY, 10016 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-30 No data 14916 JAMAICA AVE, Queens, JAMAICA, NY, 11435 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-15 No data 1500 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10033 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-20 No data 5905 69TH ST, Queens, MASPETH, NY, 11378 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-12-21 No data 235 E 38TH ST, Manhattan, NEW YORK, NY, 10016 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583396 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3362251 LL VIO INVOICED 2021-08-23 500 LL - License Violation
3341110 LL VIO CREDITED 2021-06-24 250 LL - License Violation
3316073 RENEWAL INVOICED 2021-04-07 200 Dealer in Products for the Disabled License Renewal
2982988 RENEWAL INVOICED 2019-02-15 200 Dealer in Products for the Disabled License Renewal
2566702 RENEWAL INVOICED 2017-03-02 200 Dealer in Products for the Disabled License Renewal
2566703 RENEWAL INVOICED 2017-03-02 200 Dealer in Products for the Disabled License Renewal
2566704 RENEWAL INVOICED 2017-03-02 200 Dealer in Products for the Disabled License Renewal
2329113 LICENSE INVOICED 2016-04-19 100 Dealer in Products for the Disabled License Fee
2277945 LICENSE INVOICED 2016-02-16 150 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-06-17 Default Decision Business failed to have the required notice sign posted 1 No data 1 No data
2016-01-20 No data FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data No data No data

Date of last update: 05 Feb 2025

Sources: New York Secretary of State