Search icon

CROSLEY MEDICAL PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSLEY MEDICAL PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jul 1985 (40 years ago)
Entity Number: 1014511
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 19 KATHLEEN DRIVE, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-496-2276

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CROSLEY MEDICAL PRODUCTS INC. DOS Process Agent 19 KATHLEEN DRIVE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
GARY KORNBERG Chief Executive Officer 19 KATHLEEN DRIVE, SYOSSET, NY, United States, 11791

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7YAT3
UEI Expiration Date:
2018-09-15

Business Information

Doing Business As:
CMP ADAPTIVE EQUIPMENT SUPPLY
Activation Date:
2017-09-28
Initial Registration Date:
2017-09-13

National Provider Identifier

NPI Number:
1760561468

Authorized Person:

Name:
MR. GARY KORNBERG
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
6315951732

Licenses

Number Status Type Date End date
1153897-DCA Inactive Business 2003-10-14 2021-03-15

History

Start date End date Type Value
2017-07-11 2019-07-09 Address 60 SOUTH 2ND STREET SUITE E, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1993-07-13 1993-08-30 Address 19 KATHLEEN DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
1993-07-13 2017-07-11 Address 19 KATHLEEN DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1985-07-26 1993-07-13 Address 233 BROADWAY, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190709061171 2019-07-09 BIENNIAL STATEMENT 2019-07-01
170711006308 2017-07-11 BIENNIAL STATEMENT 2017-07-01
150701007035 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130710006526 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110725002014 2011-07-25 BIENNIAL STATEMENT 2011-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549147 RENEWAL INVOICED 2022-11-02 200 Dealer in Products for the Disabled License Renewal
2973590 RENEWAL INVOICED 2019-02-01 200 Dealer in Products for the Disabled License Renewal
2583919 RENEWAL INVOICED 2017-04-01 200 Dealer in Products for the Disabled License Renewal
1994549 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
670620 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
670621 RENEWAL INVOICED 2011-01-07 200 Dealer in Products for the Disabled License Renewal
670622 RENEWAL INVOICED 2009-03-03 200 Dealer in Products for the Disabled License Renewal
670623 RENEWAL INVOICED 2007-01-26 200 Dealer in Products for the Disabled License Renewal
670624 RENEWAL INVOICED 2005-03-09 200 Dealer in Products for the Disabled License Renewal
579156 LICENSE INVOICED 2003-10-22 150 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State