ORTHOPEDIC APPLIANCES OF CENTRAL NEW YORK, INC.

Name: | ORTHOPEDIC APPLIANCES OF CENTRAL NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Jun 1977 (48 years ago) |
Entity Number: | 436876 |
ZIP code: | 13202 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 507 E FAYETTE STREET, SYRACUSE, NY, United States, 13202 |
Address: | 507 E FAYETTE STREET, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD B VANGORDER | Chief Executive Officer | 507 E FAYETTE STREET, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
ORTHOPEDIC APPLIANCES OF CENTRAL NEW YORK, INC. | DOS Process Agent | 507 E FAYETTE STREET, SYRACUSE, NY, United States, 13202 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-27 | 2025-06-27 | Address | 507 E FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2025-06-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-08 | 2025-06-27 | Address | 507 E FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2024-03-08 | Address | 507 E FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2024-03-08 | 2025-06-27 | Address | 507 E FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250627003761 | 2025-06-27 | BIENNIAL STATEMENT | 2025-06-27 |
240308001244 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
210601061645 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
190613060268 | 2019-06-13 | BIENNIAL STATEMENT | 2019-06-01 |
180105006077 | 2018-01-05 | BIENNIAL STATEMENT | 2017-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State