Search icon

CRANIAL TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CRANIAL TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2012 (13 years ago)
Entity Number: 4285699
ZIP code: 12207
County: Westchester
Place of Formation: Arizona
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1405 W AUTO DRIVE, 2nd Floor, TEMPE, AZ, United States, 85284

Contact Details

Phone +1 914-472-0975

Phone +1 631-863-7072

Phone +1 516-580-7300

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DEBRA K. JAMES Chief Executive Officer 1405 W AUTO DR 2ND FLOOR, TEMPE, AZ, United States, 85284

National Provider Identifier

NPI Number:
1558117937
Certification Date:
2024-04-26

Authorized Person:

Name:
OUMOU K BAH
Role:
COMPLIANCE & MEDICAID SPECIALIST
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2024-08-01 2024-08-01 Address 1405 W AUTO DR 2ND FLOOR, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 1395 W AUTO DRIVE, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer)
2024-08-01 2024-08-01 Address 7180 E. KIERLAND BLVD, SUITE 715, SCOTTSDALE, AZ, 85284, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-08-01 Address 1395 W AUTO DRIVE, TEMPE, AZ, 85284, USA (Type of address: Chief Executive Officer)
2018-08-01 2020-08-12 Address 1395 W AUTO DRIVE, TEMPO, AZ, 85284, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240801039727 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220829000290 2022-08-29 BIENNIAL STATEMENT 2022-08-01
200812060470 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180821002035 2018-08-21 AMENDMENT TO BIENNIAL STATEMENT 2018-08-01
180801007643 2018-08-01 BIENNIAL STATEMENT 2018-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-25
Type:
Complaint
Address:
495 CENTAL PARK AVE. STE. 207, SCARSDALE, NY, 10583
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-25
Type:
Complaint
Address:
495 CENTAL PARK AVE. STE. 207, SCARSDALE, NY, 10583
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State