Search icon

SPINEART USA INC.

Company Details

Name: SPINEART USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2009 (16 years ago)
Entity Number: 3821901
ZIP code: 12260
County: New York
Place of Formation: Delaware
Address: 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260
Principal Address: 23332 Mill Creek Drive Ste 150, 2ND FLOOR, Laguna Hills, CA, United States, 92653

Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. Agent 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260

Chief Executive Officer

Name Role Address
JEROME TRIVIDIC Chief Executive Officer 23332 MILL CREEK DRIVE STE 150, 2ND FLOOR, LAGUNA HILLS, CA, United States, 92653

DOS Process Agent

Name Role Address
C/O REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, United States, 12260

Form 5500 Series

Employer Identification Number (EIN):
270346317
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 23332 MILL CREEK DRIVE STE 150, 2ND FLOOR, LAGUNA HILLS, CA, 92653, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2023-06-01 2023-06-01 Address 23332 MILL CREEK DRIVE STE 150, 2ND FLOOR, LAGUNA HILLS, CA, 92653, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 227 EAST 58TH STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-06-01 2025-06-02 Address 99 WASHINGTON AVENUE, SUITE 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250602005060 2025-06-02 BIENNIAL STATEMENT 2025-06-02
230601005168 2023-06-01 BIENNIAL STATEMENT 2023-06-01
230531001210 2023-05-31 CERTIFICATE OF CHANGE BY ENTITY 2023-05-31
220625000529 2022-06-24 CERTIFICATE OF CHANGE BY ENTITY 2022-06-24
220317003308 2022-03-17 BIENNIAL STATEMENT 2021-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W81K0014P0100
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
21800.00
Base And Exercised Options Value:
21800.00
Base And All Options Value:
21800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-01-17
Description:
MISPS0530S TO MISPS0550S, CANNULATED
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6540: OPHTHALMIC INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
W81K0013P0572
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
59400.00
Base And Exercised Options Value:
59400.00
Base And All Options Value:
59400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-30
Description:
PLIF CAGES
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
W81K0013P0571
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
59400.00
Base And Exercised Options Value:
59400.00
Base And All Options Value:
59400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-07-30
Description:
PLIF CAGES
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Date of last update: 27 Mar 2025

Sources: New York Secretary of State