Search icon

ORTHOTICS', LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: ORTHOTICS', LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1985 (41 years ago)
Entity Number: 964995
ZIP code: 11234
County: Westchester
Place of Formation: New York
Address: 3610 Quentin Rd, Brooklyn, NY, United States, 11234
Principal Address: 3610 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

Contact Details

Phone +1 914-337-8600

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NASSON TREITEL Agent 3610 QUENTIN ROAD, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3610 Quentin Rd, Brooklyn, NY, United States, 11234

Chief Executive Officer

Name Role Address
DEVORAH TREITEL Chief Executive Officer 3610 QUENTIN ROAD, BROOKLYN, NY, United States, 11234

National Provider Identifier

NPI Number:
1790787018

Authorized Person:

Name:
MR. NOSSON TREITEL
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
9143376406

History

Start date End date Type Value
2015-02-19 2018-09-05 Address 2 FISHER AVENUE, TUCKAHOE, NY, 10707, 2604, USA (Type of address: Service of Process)
2015-02-19 2018-09-05 Address 2 FISHER AVENUE, TUCKAHOE, NY, 10707, 2604, USA (Type of address: Registered Agent)
2003-02-10 2018-09-18 Address PO BOX 506, 109 LAKE AVE., TUCKAHOE, NY, 10707, USA (Type of address: Principal Executive Office)
1997-02-19 2018-09-18 Address PO BOX 506, 109 LAKE AVE., TUCKAHOE, NY, 10707, USA (Type of address: Chief Executive Officer)
1997-02-19 2015-02-19 Address PO BOX 506, 109 LAKE AVE., TUCKAHOE, NY, 10707, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230103001375 2023-01-03 BIENNIAL STATEMENT 2023-01-01
180918002028 2018-09-18 BIENNIAL STATEMENT 2017-01-01
180905000548 2018-09-05 CERTIFICATE OF CHANGE 2018-09-05
150219000293 2015-02-19 CERTIFICATE OF CHANGE 2015-02-19
081223002900 2008-12-23 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State