Search icon

CHAMPLAIN VALLEY BRACE AND LIMB, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMPLAIN VALLEY BRACE AND LIMB, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2004 (21 years ago)
Entity Number: 3110045
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK ST, SUITE 560, WHITE PLAINS, NY, United States, 10606

Contact Details

Phone +1 518-561-7343

Phone +1 800-651-6223

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK ST, SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK ST, SUITE 560, WHITE PLAINS, NY, United States, 10606

National Provider Identifier

NPI Number:
1447474010
Certification Date:
2021-09-21

Authorized Person:

Name:
STEPHEN GRIGGS
Role:
CEO
Phone:

Taxonomy:

Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8668967171
Fax:
5185615335

Licenses

Number Status Type Date End date
2004314-DCA Active Business 2014-03-05 2025-03-15

History

Start date End date Type Value
2020-08-25 2024-10-02 Address 10 BANK ST, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2020-08-25 2024-10-02 Address 10 BANK ST, SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2019-01-28 2020-08-25 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2014-10-27 2020-08-25 Address 1701 BROADWAY STREET NE, MINNEAPOLIS, MN, 55413, USA (Type of address: Service of Process)
2013-05-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241002002804 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221003002543 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001061821 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200825000538 2020-08-25 CERTIFICATE OF CHANGE 2020-08-25
SR-39829 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583296 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3305200 RENEWAL INVOICED 2021-03-02 200 Dealer in Products for the Disabled License Renewal
2962506 RENEWAL INVOICED 2019-01-15 200 Dealer in Products for the Disabled License Renewal
2760404 LICENSE REPL INVOICED 2018-03-16 15 License Replacement Fee
2566949 RENEWAL INVOICED 2017-03-02 200 Dealer in Products for the Disabled License Renewal
2019648 RENEWAL INVOICED 2015-03-17 200 Dealer in Products for the Disabled License Renewal
1607882 LICENSE INVOICED 2014-03-04 150 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State