Search icon

ALL ISLAND MEDICAL & SURGICAL SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL ISLAND MEDICAL & SURGICAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jun 1987 (38 years ago)
Date of dissolution: 17 Sep 2009
Entity Number: 1181363
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 16 WILLOW PL, MALVERNE, NY, United States, 11565

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALL ISLAND MEDICAL DOS Process Agent 16 WILLOW PL, MALVERNE, NY, United States, 11565

Chief Executive Officer

Name Role Address
DAVID NOCKLER Chief Executive Officer 16 WILLOW PL, MALVERNE, NY, United States, 11565

History

Start date End date Type Value
2001-06-25 2005-08-10 Address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2001-06-25 2005-08-10 Address 410 EASTERN PARKWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
1997-06-17 2001-06-25 Address 2464 CHARLES COURT, N. BELLMORE, NY, 11710, USA (Type of address: Service of Process)
1997-06-17 2001-06-25 Address 2464 CHARLES COURT, N. BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
1993-03-05 1997-06-17 Address 16 WILLOW PLACE, MALVERNE, NY, 11565, 1316, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
090917000101 2009-09-17 CERTIFICATE OF DISSOLUTION 2009-09-17
050810002606 2005-08-10 BIENNIAL STATEMENT 2005-06-01
030609002491 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010625002229 2001-06-25 BIENNIAL STATEMENT 2001-06-01
990623002241 1999-06-23 BIENNIAL STATEMENT 1999-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State