J.C. MEDICAL EQUIPMENT CO., INC.

Name: | J.C. MEDICAL EQUIPMENT CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1989 (36 years ago) |
Entity Number: | 1396793 |
ZIP code: | 11955 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 231 LANDS END COURT, MORICHES, NY, United States, 11955 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.C. MEDICAL EQUIPMENT CO., INC. | DOS Process Agent | 231 LANDS END COURT, MORICHES, NY, United States, 11955 |
Name | Role | Address |
---|---|---|
HUGH J. COTTY | Chief Executive Officer | 231 LANDS END COURT, MORICHES, NY, United States, 11955 |
Start date | End date | Type | Value |
---|---|---|---|
2005-11-21 | 2013-10-24 | Address | 334 OXHEAD RD, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
2005-11-21 | 2013-10-24 | Address | 334 OXHEAD RD, STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
1992-11-20 | 2005-11-21 | Address | 334 OXHEAD RD., STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer) |
1992-11-20 | 2005-11-21 | Address | 334 OXHEAD RD., STONY BROOK, NY, 11790, USA (Type of address: Principal Executive Office) |
1989-10-06 | 2013-10-24 | Address | 334 OXHEAD ROAD, STONY BROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191008060698 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
131024006022 | 2013-10-24 | BIENNIAL STATEMENT | 2013-10-01 |
111014002486 | 2011-10-14 | BIENNIAL STATEMENT | 2011-10-01 |
091008002908 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
071022002117 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State