Search icon

O&P PLUS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: O&P PLUS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 23 Mar 2009 (16 years ago)
Date of dissolution: 11 Mar 2020
Entity Number: 3789274
ZIP code: 10804
County: Nassau
Place of Formation: New York
Address: 1333A NORTH AVE #313, NEW ROCHELLE, NY, United States, 10804

Contact Details

Phone +1 718-731-3300

DOS Process Agent

Name Role Address
O&P PLUS, LLC DOS Process Agent 1333A NORTH AVE #313, NEW ROCHELLE, NY, United States, 10804

National Provider Identifier

NPI Number:
1760755961

Authorized Person:

Name:
JOHN CVITKOVIC
Role:
PARTNER
Phone:

Taxonomy:

Selected Taxonomy:
224L00000X - Pedorthist
Is Primary:
No
Selected Taxonomy:
225000000X - Orthotic Fitter
Is Primary:
No
Selected Taxonomy:
225100000X - Physical Therapist
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
222Z00000X - Orthotist
Is Primary:
Yes

Contacts:

Fax:
8882704616
Fax:
9149611011

Form 5500 Series

Employer Identification Number (EIN):
264524354
Plan Year:
2019
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
12
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1455131-DCA Inactive Business 2013-01-29 2019-03-15

History

Start date End date Type Value
2011-05-26 2013-03-14 Address 1333A NOAH AVE #313, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2009-03-23 2011-05-26 Address 3000 MARCUS AVENUE 3E6, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311000038 2020-03-11 ARTICLES OF DISSOLUTION 2020-03-11
190328060014 2019-03-28 BIENNIAL STATEMENT 2019-03-01
170307006036 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150303006445 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130314006348 2013-03-14 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2563623 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal
2004448 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
1243892 LICENSE INVOICED 2013-01-29 250 Dealer in Products for the Disabled License Fee
1243893 CNV_TFEE INVOICED 2013-01-29 6.230000019073486 WT and WH - Transaction Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State