Search icon

HERON SURGICAL SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERON SURGICAL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 1988 (37 years ago)
Entity Number: 1253031
ZIP code: 11432
County: Queens
Place of Formation: New York
Address: 168-30 89TH AVE, JAMAICA, NY, United States, 11432
Principal Address: 21 DORIS DRIVE, WESTBURY, NY, United States, 11590

Contact Details

Phone +1 718-291-8812

Phone +1 718-291-8788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YVONNE FIGUEROA Chief Executive Officer 168-30 89TH AVE, JAMAICA, NY, United States, 11432

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 168-30 89TH AVE, JAMAICA, NY, United States, 11432

National Provider Identifier

NPI Number:
1689774572

Authorized Person:

Name:
MR. KEITH P. FIGUEROA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7182918852

Licenses

Number Status Type Date End date
0835784-DCA Active Business 1995-01-25 2025-03-15

History

Start date End date Type Value
1996-10-28 2004-04-29 Address 200 WEST 57TH STREET SUITE 807, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1996-04-18 2004-04-29 Address 168-30 89TH AVE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1992-12-07 1996-04-18 Address 168-30 89TH AVENUE, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1992-12-07 2004-04-29 Address 168-30 89TH AVENUE, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office)
1992-12-07 1996-10-28 Address 115 EAST 9TH STREET,, PO BOX 1034, NEW YORK, NY, 10276, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140627002218 2014-06-27 BIENNIAL STATEMENT 2014-04-01
100419002129 2010-04-19 BIENNIAL STATEMENT 2010-04-01
060502002620 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040429002488 2004-04-29 BIENNIAL STATEMENT 2004-04-01
980423002062 1998-04-23 BIENNIAL STATEMENT 1998-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592539 RENEWAL INVOICED 2023-02-02 200 Dealer in Products for the Disabled License Renewal
3308940 RENEWAL INVOICED 2021-03-15 200 Dealer in Products for the Disabled License Renewal
3076064 LICENSEDOC15 INVOICED 2019-08-23 15 License Document Replacement
2967049 RENEWAL INVOICED 2019-01-23 200 Dealer in Products for the Disabled License Renewal
2569756 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
2005111 RENEWAL INVOICED 2015-03-02 200 Dealer in Products for the Disabled License Renewal
1337991 RENEWAL INVOICED 2013-01-24 200 Dealer in Products for the Disabled License Renewal
1337992 RENEWAL INVOICED 2011-01-28 200 Dealer in Products for the Disabled License Renewal
1337993 RENEWAL INVOICED 2009-01-30 200 Dealer in Products for the Disabled License Renewal
1337315 CNV_MS INVOICED 2007-03-16 15 Miscellaneous Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State