Name: | COMPLETE MEDICAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1987 (38 years ago) |
Entity Number: | 1190738 |
ZIP code: | 07601 |
County: | Rockland |
Place of Formation: | New York |
Address: | 25 MAIN ST, HACKENSACK, NJ, United States, 07601 |
Principal Address: | 100 RT 59, #113, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
COLE SCHOTZ | DOS Process Agent | 25 MAIN ST, HACKENSACK, NJ, United States, 07601 |
Name | Role | Address |
---|---|---|
SETH M KLEIN | Chief Executive Officer | 100 RT 59, #113, SUFFERN, NY, United States, 10901 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-02 | 2024-03-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-01-26 | 2020-08-14 | Address | 100 RT 59, #103A, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2007-06-07 | 2010-01-26 | Address | 25 MAIN ST, HACKENSACK, NJ, 07601, USA (Type of address: Service of Process) |
2007-06-07 | 2010-01-26 | Address | 10 FORD PRODUCTS RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer) |
2007-06-07 | 2010-01-26 | Address | 10 FORD PRODUCTS RD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200814060215 | 2020-08-14 | BIENNIAL STATEMENT | 2019-12-01 |
140116002008 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120106002280 | 2012-01-06 | BIENNIAL STATEMENT | 2011-12-01 |
100126002411 | 2010-01-26 | BIENNIAL STATEMENT | 2009-12-01 |
071212002717 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State