Search icon

NORTHEASTERN MEDICAL SUPPLY ASSOCIATES, INC.

Company Details

Name: NORTHEASTERN MEDICAL SUPPLY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1986 (39 years ago)
Entity Number: 1105851
ZIP code: 11023
County: Queens
Place of Formation: New York
Address: 61 RUXTON ROAD, GREAT NECK, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL RESNICK Chief Executive Officer 61 RUXTON ROAD, GREAT NECK, NY, United States, 11023

DOS Process Agent

Name Role Address
MICHAEL RESNICK DOS Process Agent 61 RUXTON ROAD, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
1993-04-05 1993-09-01 Address 18-10 CORPORAL KENNEDY STREET, BAYSIDE, NY, 11360, 1447, USA (Type of address: Chief Executive Officer)
1993-04-05 1993-09-01 Address 18-10 CORPORAL KENNEDY STREET, BAYSIDE, NY, 11360, 1447, USA (Type of address: Principal Executive Office)
1993-04-05 1993-09-01 Address 18-10 CORPORAL KENNEDY STREET, BAYSIDE, NY, 11360, 1447, USA (Type of address: Service of Process)
1986-08-19 1993-04-05 Address 18-10 CORPORAL KENNEDY, STREET, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121009002162 2012-10-09 BIENNIAL STATEMENT 2012-08-01
100902002792 2010-09-02 BIENNIAL STATEMENT 2010-08-01
060803002652 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040910002861 2004-09-10 BIENNIAL STATEMENT 2004-08-01
020805002033 2002-08-05 BIENNIAL STATEMENT 2002-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State