Name: | THE KING MEDICAL EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Sep 1958 (67 years ago) |
Entity Number: | 113453 |
ZIP code: | 10462 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1969 WESTCHESTER AVE, BRONX, NY, United States, 10462 |
Contact Details
Phone +1 718-828-1510
Phone +1 718-999-9999
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE KING MEDICAL EQUIPMENT CO., INC. | DOS Process Agent | 1969 WESTCHESTER AVE, BRONX, NY, United States, 10462 |
Name | Role | Address |
---|---|---|
MIRIAM LEAH SINGER | Chief Executive Officer | 1969 WESTCHESTER AVE, BRONX, NY, United States, 10462 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1190798-DCA | Active | Business | 2005-03-14 | 2025-03-15 |
1190792-DCA | Inactive | Business | 2005-03-14 | 2009-03-15 |
0962766-DCA | Inactive | Business | 1997-06-04 | 2005-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2004-10-14 | 2006-08-23 | Address | 1969 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Chief Executive Officer) |
2004-10-14 | 2020-09-15 | Address | 1969 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Service of Process) |
1995-03-15 | 2004-10-14 | Address | 316 STONETOWN RD, RINGWOOD, NJ, 07456, USA (Type of address: Chief Executive Officer) |
1995-03-15 | 2004-10-14 | Address | 1969 WESTCHESTER AVE, BRONX, NY, 10462, USA (Type of address: Principal Executive Office) |
1995-03-15 | 2004-10-14 | Address | 807 E 180TH ST., NEW YORK, NY, 10033, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200915060493 | 2020-09-15 | BIENNIAL STATEMENT | 2020-09-01 |
181003007385 | 2018-10-03 | BIENNIAL STATEMENT | 2018-09-01 |
160907007133 | 2016-09-07 | BIENNIAL STATEMENT | 2016-09-01 |
140917006336 | 2014-09-17 | BIENNIAL STATEMENT | 2014-09-01 |
120912002212 | 2012-09-12 | BIENNIAL STATEMENT | 2012-09-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2022-10-14 | 2022-11-16 | Non-Delivery of Goods | No | 0.00 | No Business Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3573991 | RENEWAL | INVOICED | 2022-12-30 | 200 | Dealer in Products for the Disabled License Renewal |
3450719 | CL VIO | CREDITED | 2022-05-26 | 1500 | CL - Consumer Law Violation |
3406180 | CL VIO | VOIDED | 2022-01-10 | 1500 | CL - Consumer Law Violation |
3394479 | CL VIO | VOIDED | 2021-12-09 | 1500 | CL - Consumer Law Violation |
3379469 | CL VIO | VOIDED | 2021-10-08 | 1500 | CL - Consumer Law Violation |
3339499 | CL VIO | VOIDED | 2021-06-18 | 1500 | CL - Consumer Law Violation |
3318939 | CL VIO | VOIDED | 2021-04-16 | 1500 | CL - Consumer Law Violation |
3314514 | RENEWAL | INVOICED | 2021-04-01 | 200 | Dealer in Products for the Disabled License Renewal |
3306552 | CL VIO | VOIDED | 2021-03-05 | 1500 | CL - Consumer Law Violation |
3260271 | CL VIO | VOIDED | 2020-11-20 | 2100 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-03-25 | Hearing Decision | MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH | 6 | No data | No data | 6 |
2014-01-07 | Default Decision | DID NOT ANSWER N/O/H OR SUBPOENA | 1 | No data | 1 | No data |
2014-01-07 | Default Decision | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | 2 | No data |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State