Search icon

ALLIED ORTHOPEDIC APPLIANCES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED ORTHOPEDIC APPLIANCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 1977 (48 years ago)
Date of dissolution: 23 May 2018
Entity Number: 439497
ZIP code: 16502
County: Chautauqua
Place of Formation: New York
Address: 1647 SASSAFRAS ST, SUITE 315, ERIE, PA, United States, 16502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLIED ORTHOPEDIC APPLIANCES, INC. DOS Process Agent 1647 SASSAFRAS ST, SUITE 315, ERIE, PA, United States, 16502

Chief Executive Officer

Name Role Address
DEBBIE A BURBULES Chief Executive Officer 201 STATE ST, ERIE, PA, United States, 16550

National Provider Identifier

NPI Number:
1316018021

Authorized Person:

Name:
MRS. KATHY L DUBOWSKI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8144591858
Fax:
7166724706

History

Start date End date Type Value
2009-06-23 2013-06-25 Address 1647 SASSAFRAS ST, ERIE, PA, 16502, USA (Type of address: Principal Executive Office)
2009-06-23 2013-06-25 Address 1647 SASSAFRAS ST, ERIE, PA, 16502, USA (Type of address: Service of Process)
2001-06-05 2009-06-23 Address 28 MAPLE ST, PO BOX 0041, JAMESTOWN, NY, 14702, 0041, USA (Type of address: Principal Executive Office)
1999-06-24 2009-06-23 Address 207 FOOTE AVE, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)
1999-06-24 2001-06-05 Address 28 MAPLE ST, PO BOX 0041, JAMESTOWN, NY, 14702, 0041, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
180523000410 2018-05-23 CERTIFICATE OF DISSOLUTION 2018-05-23
130625006211 2013-06-25 BIENNIAL STATEMENT 2013-06-01
110712002738 2011-07-12 BIENNIAL STATEMENT 2011-06-01
20100916016 2010-09-16 ASSUMED NAME CORP INITIAL FILING 2010-09-16
090623002274 2009-06-23 BIENNIAL STATEMENT 2009-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State