Search icon

ORTHO-MEDICAL PRODUCTS, INC.

Headquarter

Company Details

Name: ORTHO-MEDICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1982 (43 years ago)
Date of dissolution: 29 May 2019
Entity Number: 768721
ZIP code: 12207
County: Queens
Place of Formation: New York
Principal Address: 10910 DOMAIN DR., STE 300, AUSTIN, TX, United States, 78758
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-879-3700

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
VINIT ASAR Chief Executive Officer 10910 DOMAIN DR., STE 300, AUSTIN, TX, United States, 78758

Links between entities

Type:
Headquarter of
Company Number:
0899243
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1629283452

Authorized Person:

Name:
JEANNE WILDE
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5167414738
Fax:
5186310026

Licenses

Number Status Type Date End date
1248884-DCA Inactive Business 2007-02-26 2015-03-15

History

Start date End date Type Value
2011-08-04 2012-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-08-04 2012-01-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-06-03 2013-06-07 Address 210 JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2003-02-13 2011-08-04 Address C/O LLOYD L. ROTHENBERG, ESQ., 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2003-02-13 2021-11-16 Shares Share type: NO PAR VALUE, Number of shares: 500, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190529000640 2019-05-29 CERTIFICATE OF DISSOLUTION 2019-05-29
180522006223 2018-05-22 BIENNIAL STATEMENT 2018-05-01
160613006722 2016-06-13 BIENNIAL STATEMENT 2016-05-01
140505007182 2014-05-05 BIENNIAL STATEMENT 2014-05-05
130607007064 2013-06-07 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
926827 RENEWAL INVOICED 2013-01-23 200 Dealer in Products for the Disabled License Renewal
926826 CNV_TFEE INVOICED 2013-01-23 4.980000019073486 WT and WH - Transaction Fee
926828 CNV_TFEE INVOICED 2011-03-24 4 WT and WH - Transaction Fee
926829 RENEWAL INVOICED 2011-03-24 200 Dealer in Products for the Disabled License Renewal
926830 RENEWAL INVOICED 2009-03-02 200 Dealer in Products for the Disabled License Renewal
831298 LICENSE INVOICED 2007-02-27 250 Dealer in Products for the Disabled License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-09-26
Type:
Complaint
Address:
210 JERICHO TURNPIKE, MINEOLA, NY, 11501
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State