Search icon

ORTHO SHOES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHO SHOES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2009 (16 years ago)
Entity Number: 3833126
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 100-32 QUEENS BLVD, FOREST HILLS, NY, United States, 11375
Principal Address: 100-32 queens blvd, forest hills, NY, United States, 11375

Contact Details

Phone +1 718-275-0018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GABRIYEL ADZHIASHVILI DOS Process Agent 100-32 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
ORTHO SHOES CORP / DBA REGO AID Chief Executive Officer 100-32 QUEENS BLVD, FORREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1477880896
Certification Date:
2020-07-08

Authorized Person:

Name:
MR. GABRIYEL ADZHIASHVILI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
1376110-DCA Active Business 2010-11-04 2025-03-15
1337480-DCA Inactive Business 2009-10-29 2011-03-15

History

Start date End date Type Value
2024-07-30 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-06 2024-07-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-24 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2024-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-12 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230405002775 2023-04-05 BIENNIAL STATEMENT 2021-07-01
130808002235 2013-08-08 BIENNIAL STATEMENT 2013-07-01
110930002441 2011-09-30 BIENNIAL STATEMENT 2011-07-01
090714000221 2009-07-14 CERTIFICATE OF INCORPORATION 2009-07-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3572870 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3301880 RENEWAL INVOICED 2021-03-01 200 Dealer in Products for the Disabled License Renewal
2956492 RENEWAL INVOICED 2019-01-03 200 Dealer in Products for the Disabled License Renewal
2575218 RENEWAL INVOICED 2017-03-15 200 Dealer in Products for the Disabled License Renewal
2496140 LICENSE REPL INVOICED 2016-11-23 15 License Replacement Fee
1991554 RENEWAL INVOICED 2015-02-20 200 Dealer in Products for the Disabled License Renewal
1065132 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
155299 LL VIO INVOICED 2011-03-15 150 LL - License Violation
1065133 RENEWAL INVOICED 2011-01-10 200 Dealer in Products for the Disabled License Renewal
1027497 LICENSE INVOICED 2010-11-04 50 Dealer in Products for the Disabled License 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