Search icon

EAST COAST ORTHOTIC & PROSTHETIC CORP.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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Status: Withdrawn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

Industry & Business Activity

NAICS

339113 Surgical Appliance and Supplies Manufacturing

This 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

Officer

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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

License

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

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 -
See something incorrect or outdated? Let us know

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