Search icon

SOFT TOUCH ORTHOTICS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SOFT TOUCH ORTHOTICS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 12 Jul 2007 (18 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 3542203
ZIP code: 10801
County: Bronx
Place of Formation: New York
Address: 56 HARRISON ST., STE. 401, NEW ROCHELLE, NY, United States, 10801

Contact Details

Phone +1 718-931-0050

DOS Process Agent

Name Role Address
ROBERT GOODSTEIN DOS Process Agent 56 HARRISON ST., STE. 401, NEW ROCHELLE, NY, United States, 10801

National Provider Identifier

NPI Number:
1710170311

Authorized Person:

Name:
DR. ALBERT GRAZIOSA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7189317019

Licenses

Number Status Type Date End date
1457611-DCA Inactive Business 2013-02-19 2021-03-15

History

Start date End date Type Value
2007-07-12 2022-01-29 Address 56 HARRISON ST., STE. 401, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220129000033 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
090702002091 2009-07-02 BIENNIAL STATEMENT 2009-07-01
080131000299 2008-01-31 CERTIFICATE OF PUBLICATION 2008-01-31
070712000355 2007-07-12 ARTICLES OF ORGANIZATION 2007-07-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3289401 LL VIO INVOICED 2021-01-29 500 LL - License Violation
3260413 LL VIO CREDITED 2020-11-20 250 LL - License Violation
2968920 RENEWAL INVOICED 2019-01-26 200 Dealer in Products for the Disabled License Renewal
2544638 RENEWAL INVOICED 2017-02-01 200 Dealer in Products for the Disabled License Renewal
2002358 RENEWAL INVOICED 2015-03-01 200 Dealer in Products for the Disabled License Renewal
1231490 LICENSE INVOICED 2013-02-19 250 Dealer in Products for the Disabled License Fee
1231489 CNV_TFEE INVOICED 2013-02-19 6.230000019073486 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-11-13 Default Decision FAILED TO CONSPICUOUSLY POST COMBINED LICENSE / COMPLAINT SIGN 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State