Search icon

MEDIGAS SERVICE & TESTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDIGAS SERVICE & TESTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1989 (36 years ago)
Entity Number: 1348636
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 2071 5TH AVENUE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK RUDILOSSO Chief Executive Officer 2071 5TH AVENUE, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
MEDIGAS SERVICE & TESTING COMPANY, INC. DOS Process Agent 2071 5TH AVENUE, RONKONKOMA, NY, United States, 11779

Unique Entity ID

CAGE Code:
38BD1
UEI Expiration Date:
2018-01-27

Business Information

Doing Business As:
MEDIGAS
Activation Date:
2017-02-06
Initial Registration Date:
2005-04-05

Form 5500 Series

Employer Identification Number (EIN):
112969411
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
41
Plan Year:
2014
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
53
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-18 2021-02-18 Address 1655 SYCAMORE AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2011-05-18 2021-02-18 Address 1655 SYCAMORE AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-12-19 2011-05-18 Address 1655 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-12-19 2011-05-18 Address 1655 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2005-12-19 2011-05-18 Address 1655 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210218060260 2021-02-18 BIENNIAL STATEMENT 2019-05-01
130514002213 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110518002687 2011-05-18 BIENNIAL STATEMENT 2011-05-01
090504002693 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070510002332 2007-05-10 BIENNIAL STATEMENT 2007-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V526R86238
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-26
Description:
SMALL PURCHASE DATA
Product Or Service Code:
J035: MAINT-REP OF SERVICE & TRADE EQ
Procurement Instrument Identifier:
V6308M2500
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
885.00
Base And Exercised Options Value:
885.00
Base And All Options Value:
885.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-04
Description:
SMALL PURCHASE DATA
Product Or Service Code:
J099: MAINT-REP OF MISC EQ
Procurement Instrument Identifier:
V6308M1692
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1000.00
Base And Exercised Options Value:
1000.00
Base And All Options Value:
1000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-08-25
Description:
SMALL PURCHASE DATA
Product Or Service Code:
J045: MAINT-REP OF PLUMBING-HEATING EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State