Search icon

EXOSKELETAL TECHNOLOGIES, LLC

Branch

Company Details

Name: EXOSKELETAL TECHNOLOGIES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Nov 2017 (8 years ago)
Branch of: EXOSKELETAL TECHNOLOGIES, LLC, Florida (Company Number L15000002973)
Entity Number: 5233408
ZIP code: 14217
County: Erie
Place of Formation: Florida
Address: 140 SCHOOL ST., KENMORE, NY, United States, 14217

Contact Details

Phone +1 833-396-4327

Phone +1 716-582-1522

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 140 SCHOOL ST., KENMORE, NY, United States, 14217

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
WALTER WOLANSKE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3392867

National Provider Identifier

NPI Number:
1417487760

Authorized Person:

Name:
MR. WALTER WOLANSKE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
Yes

Contacts:

Fax:
8338176550

Licenses

Number Status Type Date End date
2067257-DCA Active Business 2018-03-05 2025-03-15

History

Start date End date Type Value
2017-11-10 2020-05-26 Address 4090 JEFFREY BLVD, SUITE 3, BLASDELL, NY, 14219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200526000153 2020-05-26 CERTIFICATE OF CHANGE 2020-05-26
171110000724 2017-11-10 APPLICATION OF AUTHORITY 2017-11-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578423 RENEWAL INVOICED 2023-01-06 200 Dealer in Products for the Disabled License Renewal
3293785 RENEWAL INVOICED 2021-02-09 200 Dealer in Products for the Disabled License Renewal
2980558 RENEWAL INVOICED 2019-02-12 200 Dealer in Products for the Disabled License Renewal
2746638 LICENSE INVOICED 2018-02-21 150 Dealer in Products for the Disabled License Fee

Date of last update: 24 Mar 2025

Sources: New York Secretary of State