Name: | MONROE ORTHOTICS & PROSTHETICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Feb 2007 (18 years ago) |
Entity Number: | 3476764 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | 400 ROUTE 17M, SUITE 10A, MONROE, NY, United States, 10950 |
Contact Details
Phone +1 888-843-5638
Phone +1 845-782-9191
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6UW59 | Active | Non-Manufacturer | 2013-02-26 | 2024-03-05 | No data | No data | |||||||||||||||
|
POC | HERMAN HAUER |
Phone | +1 845-782-9191 |
Fax | +1 845-782-1222 |
Address | 52 MILLPOND PARKWAY, MONROE, ORANGE, NY, 10950 3522, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
HERMAN HAUER | Chief Executive Officer | 400 ROUTE 17M, SUITE 10A, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 ROUTE 17M, SUITE 10A, MONROE, NY, United States, 10950 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1382422-DCA | Inactive | Business | 2011-02-10 | 2013-03-15 |
1377058-DCA | Inactive | Business | 2010-11-11 | 2013-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2011-04-18 | 2017-12-22 | Address | 52 MILL POND PARKWAY, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2011-04-18 | 2017-12-22 | Address | 52 MILL POND PARKWAY, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
2011-04-18 | 2017-12-22 | Address | 52 MILL POND PARKWAY, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2008-08-06 | 2011-04-18 | Address | 25 MILL POND PARKWAY, MONROE, NY, 10950, USA (Type of address: Service of Process) |
2007-02-14 | 2008-08-06 | Address | SUITE 10A, 400 17 RT 17M, MONROE, NY, 10950, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171222002019 | 2017-12-22 | BIENNIAL STATEMENT | 2017-02-01 |
110418002594 | 2011-04-18 | BIENNIAL STATEMENT | 2011-02-01 |
080806000767 | 2008-08-06 | CERTIFICATE OF CHANGE | 2008-08-06 |
070214000243 | 2007-02-14 | CERTIFICATE OF INCORPORATION | 2007-02-14 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
163882 | PL VIO | INVOICED | 2011-03-14 | 60 | PL - Padlock Violation |
1070618 | LICENSE | INVOICED | 2011-02-10 | 250 | Dealer in Products for the Disabled License Fee |
1070617 | CNV_TFEE | INVOICED | 2011-02-10 | 5 | WT and WH - Transaction Fee |
1028204 | LICENSE | INVOICED | 2010-11-16 | 250 | Dealer in Products for the Disabled License Fee |
1028203 | CNV_TFEE | INVOICED | 2010-11-16 | 5 | WT and WH - Transaction Fee |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State