MBM HOSPITAL SUPPLY CORP.
Headquarter
Name: | MBM HOSPITAL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Nov 1987 (38 years ago) |
Date of dissolution: | 26 Apr 2013 |
Entity Number: | 1220234 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | New York |
Address: | 80 STATE ST., ALBANY, NY, United States, 12207 |
Principal Address: | 135 DURYEA RD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE ST., ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAMES P BRESLAWSKI | Chief Executive Officer | 135 DURYEA RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-23 | 2012-12-04 | Address | 135 DURYEA RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2007-10-22 | 2009-11-23 | Address | 135 DURYEA RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1999-12-08 | 2007-10-22 | Address | 846 PELHAM PARKWAY, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
1993-11-24 | 1999-12-08 | Address | 846 PELHAM PARKWAY, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer) |
1993-11-24 | 2007-10-22 | Address | 846 PELHAM PARKWAY, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130426000762 | 2013-04-26 | CERTIFICATE OF DISSOLUTION | 2013-04-26 |
121204002222 | 2012-12-04 | BIENNIAL STATEMENT | 2011-11-01 |
091123002110 | 2009-11-23 | BIENNIAL STATEMENT | 2009-11-01 |
071022002509 | 2007-10-22 | BIENNIAL STATEMENT | 2007-11-01 |
060109002793 | 2006-01-09 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State