Search icon

MED STAR SURGICAL & BREATHING EQUIPMENT INC.

Company Details

Name: MED STAR SURGICAL & BREATHING EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 1989 (36 years ago)
Entity Number: 1346364
ZIP code: 10606
County: Nassau
Place of Formation: New York
Principal Address: 220 W GERMANTOWN PIKE, SUITE 250, PLYMOUTH MEETING, PA, United States, 19462
Address: 10 Bank Street, White Plains, NY, United States, 10606

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 Bank Street, White Plains, NY, United States, 10606

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET, SUITE 560, WHITE PLAINS, NY, 10606

Chief Executive Officer

Name Role Address
STEPHEN GRIGGS Chief Executive Officer 220 W. GERMANTOWN PIKE, STE 250, PLYMOUTH MEETING, PA, United States, 19462

National Provider Identifier

NPI Number:
1598509457
Certification Date:
2024-06-24

Authorized Person:

Name:
WENDY RUSSALESI
Role:
CCO
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
2021309-DCA Active Business 2015-04-17 2025-03-15
2021285-DCA Active Business 2015-04-17 2025-03-15
1074782-DCA Active Business 2001-03-09 2025-03-15

History

Start date End date Type Value
2025-04-09 2025-04-09 Address 555 EAST NORTH LANE, SUITE 5075, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
2025-04-09 2025-04-09 Address 220 W. GERMANTOWN PIKE, STE 250, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer)
2025-02-19 2025-04-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-30 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Address 220 W. GERMANTOWN PIKE, STE 250, PLYMOUTH MEETING, PA, 19462, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250409003576 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230418001585 2023-04-18 BIENNIAL STATEMENT 2023-04-01
210423060353 2021-04-23 BIENNIAL STATEMENT 2021-04-01
190417060088 2019-04-17 BIENNIAL STATEMENT 2019-04-01
180627000425 2018-06-27 CERTIFICATE OF MERGER 2018-06-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588357 RENEWAL INVOICED 2023-01-26 200 Dealer in Products for the Disabled License Renewal
3587430 RENEWAL INVOICED 2023-01-25 200 Dealer in Products for the Disabled License Renewal
3587512 RENEWAL INVOICED 2023-01-25 200 Dealer in Products for the Disabled License Renewal
3294871 RENEWAL INVOICED 2021-02-11 200 Dealer in Products for the Disabled License Renewal
3295032 RENEWAL INVOICED 2021-02-11 200 Dealer in Products for the Disabled License Renewal
3295186 RENEWAL INVOICED 2021-02-11 200 Dealer in Products for the Disabled License Renewal
3038770 LICENSEDOC15 INVOICED 2019-05-23 15 License Document Replacement
2990999 RENEWAL INVOICED 2019-02-27 200 Dealer in Products for the Disabled License Renewal
2991000 RENEWAL INVOICED 2019-02-27 200 Dealer in Products for the Disabled License Renewal
2822169 LICENSE REPL INVOICED 2018-08-02 15 License Replacement Fee

Date of last update: 16 Mar 2025

Sources: New York Secretary of State