FMS SUPPLIES, INC.

Name: | FMS SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1990 (35 years ago) |
Entity Number: | 1437238 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 32 LIVINGSTON ST, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FREDERICK P MARGOLIN | Chief Executive Officer | 32 LIVINGSTON ST, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 LIVINGSTON ST, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-14 | 2000-04-25 | Address | 32 LIVINGSTON ST, HUNTINGTON STATION, NY, 11746, 4027, USA (Type of address: Principal Executive Office) |
1998-04-14 | 2000-04-25 | Address | 32 LIVINGSTON ST, HUNTINGTON STATION, NY, 11746, 4027, USA (Type of address: Chief Executive Officer) |
1998-04-14 | 2000-04-25 | Address | 32 LIVINGSTON ST, HUNTINGTON STATION, NY, 11746, 4027, USA (Type of address: Service of Process) |
1995-04-07 | 1998-04-14 | Address | 32 LIVINGSTON ST, HUNTINGTON STATION, NY, 11746, 4027, USA (Type of address: Chief Executive Officer) |
1995-04-07 | 1998-04-14 | Address | 32 LIVINGSTON ST., HUNTINGTON STATION, NY, 11746, 4027, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140728002095 | 2014-07-28 | BIENNIAL STATEMENT | 2014-04-01 |
120530002739 | 2012-05-30 | BIENNIAL STATEMENT | 2012-04-01 |
080423002406 | 2008-04-23 | BIENNIAL STATEMENT | 2008-04-01 |
060417003357 | 2006-04-17 | BIENNIAL STATEMENT | 2006-04-01 |
040415002731 | 2004-04-15 | BIENNIAL STATEMENT | 2004-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State