PREMIER ORTHOPEDIC SUPPLY INC.

Name: | PREMIER ORTHOPEDIC SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2008 (18 years ago) |
Entity Number: | 3616416 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40-08 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
ROSA GRUE | Chief Executive Officer | 40-08 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40-08 OSER AVE, HAUPPAUGE, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-27 | 2025-02-27 | Address | 40-08 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2025-02-27 | 2025-02-27 | Address | 1201 2ND AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-02-27 | Address | 40-08 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 40-08 OSER AVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2025-01-21 | 2025-01-21 | Address | 1201 2ND AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250227001296 | 2025-02-26 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-26 |
250121003724 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
140306002032 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120223002119 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100216002283 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State