Search icon

UNIVERSAL MARINE MEDICAL SUPPLY, INC.

Headquarter

Company Details

Name: UNIVERSAL MARINE MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1989 (36 years ago)
Entity Number: 1322768
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 5824 12TH AVE, BROOKLYN, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIUS R NASSO Chief Executive Officer 16 WAKEFIELD RD, STATEN ISLAND, NY, United States, 10312

Agent

Name Role Address
JULIUS R NASSO Agent 16 WAKEFIELD DRIVE, STATEN ISLAND, NY, 10312

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5824 12TH AVE, BROOKLYN, NY, United States, 11219

Links between entities

Type:
Headquarter of
Company Number:
F12000000254
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
112987192
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2005-03-10 2007-02-12 Address 5824 12TH AVE, BROOKLYN, NY, 11219, 4513, USA (Type of address: Chief Executive Officer)
1993-04-01 2005-03-10 Address 5824 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-04-01 2005-03-10 Address 5824 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-04-01 2005-03-10 Address 5824 12TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1989-02-02 1993-04-01 Address 300 EAST 42ND STREET, FIFTH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130221006243 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110808000929 2011-08-08 CERTIFICATE OF CHANGE 2011-08-08
110304003019 2011-03-04 BIENNIAL STATEMENT 2011-02-01
070212002522 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050310002947 2005-03-10 BIENNIAL STATEMENT 2005-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State