Search icon

MONROE ORTHOTICS & PROSTHETICS INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
HERMAN HAUER Chief Executive Officer 400 ROUTE 17M, SUITE 10A, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 ROUTE 17M, SUITE 10A, MONROE, NY, United States, 10950

Licenses

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

History

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)

Filings

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

Fine And Fees

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