Search icon

ROCKLYN SURGICAL SUPPLY CO., INC.

Company Details

Name: ROCKLYN SURGICAL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1955 (70 years ago)
Date of dissolution: 22 May 2008
Entity Number: 104527
ZIP code: 11572
County: New York
Place of Formation: New York
Address: 421 MERRICK ROAD, OCEANSIDE, NY, United States, 11572
Principal Address: 3266 BERTHA DRIVE, BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MANDEL FOGEL Chief Executive Officer 3266 BERTHA DRIVE, BALDWIN, NY, United States, 11510

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 421 MERRICK ROAD, OCEANSIDE, NY, United States, 11572

National Provider Identifier

NPI Number:
1043238868

Authorized Person:

Name:
MANDEL FOGEL
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5165947808

History

Start date End date Type Value
1955-08-17 1995-04-20 Address 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080522000819 2008-05-22 CERTIFICATE OF DISSOLUTION 2008-05-22
051007002604 2005-10-07 BIENNIAL STATEMENT 2005-08-01
030725002941 2003-07-25 BIENNIAL STATEMENT 2003-08-01
010806002352 2001-08-06 BIENNIAL STATEMENT 2001-08-01
990819002130 1999-08-19 BIENNIAL STATEMENT 1999-08-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State