Entity Name: | EAST COAST ORTHOTIC & PROSTHETIC CORP. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 02 Jan 2018 |
Branch of: | EAST COAST ORTHOTIC & PROSTHETIC CORP., NEW YORK (Company Number 2148412) |
Business ALEI: | 1259215 |
Annual report due: | 02 Jan 2025 |
Business address: | 75 Burt Dr, Deer Park, NY, 11729-5701, United States |
Mailing address: | 75 Burt Drive, Deer Park, NY, United States, 11729 |
Place of Formation: | NEW YORK |
E-Mail: | eastern@northwestregisteredagent.com |
NAICS
339113 Surgical Appliance and Supplies ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing surgical appliances and supplies. Examples of products made by these establishments are orthopedic devices, prosthetic appliances, surgical dressings, crutches, surgical sutures, personal industrial safety devices (except protective eyewear), hospital beds, and operating room tables. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGE MITCHELL | Officer | 75 Burt Dr, Deer Park, NY, 11729-5701, United States | 6900 MAIN ST, STRATFORD, CT, 06615, United States |
MICHAEL MCDERMOTT | Officer | 75 Burt Dr, Deer Park, NY, 11729-5701, United States | 87 AUTUMN DRIVE, TOLLAND, CT, 06084, United States |
LAWRENCE BENENATI | Officer | 75 Burt Dr, Deer Park, NY, 11729-5701, United States | 75 Burt Dr, Deer Park, NY, 11729-5701, United States |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CSW.0004193 | WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES | INACTIVE | - | 2018-03-21 | 2021-07-01 | 2022-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012784550 | 2024-10-04 | 2024-10-04 | Withdrawal | Certificate of Withdrawal | - |
BF-0012307571 | 2023-12-12 | - | Annual Report | Annual Report | - |
BF-0011348569 | 2022-12-07 | - | Annual Report | Annual Report | - |
BF-0010174756 | 2021-12-23 | - | Annual Report | Annual Report | 2022 |
0007063821 | 2021-01-14 | - | Annual Report | Annual Report | 2021 |
0006693085 | 2019-12-10 | - | Annual Report | Annual Report | 2020 |
0006315612 | 2019-01-10 | - | Annual Report | Annual Report | 2019 |
0005995380 | 2018-01-02 | 2018-01-02 | Business Registration | Certificate of Authority | - |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information