NUNN'S HOSPITAL SUPPLIES, INC.

Name: | NUNN'S HOSPITAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 1963 (62 years ago) |
Entity Number: | 145228 |
ZIP code: | 13440 |
County: | Oneida |
Place of Formation: | New York |
Address: | 1340 FLOYD AVE, Rome, NY, United States, 13440 |
Principal Address: | 1340 FLOYD AVE, ROME, NY, United States, 13440 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIN WEIMAN | Chief Executive Officer | 1340 FLOYD AVE, ROME, NY, United States, 13440 |
Name | Role | Address |
---|---|---|
NUNN'S HOSPITAL SUPPLIES, INC. | DOS Process Agent | 1340 FLOYD AVE, Rome, NY, United States, 13440 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-19 | 2024-06-19 | Address | 1340 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2009-12-23 | 2024-06-19 | Address | 1340 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Service of Process) |
2007-12-07 | 2024-06-19 | Address | 1340 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Chief Executive Officer) |
2007-12-07 | 2009-12-23 | Address | 1350 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Principal Executive Office) |
2007-12-07 | 2009-12-23 | Address | 1350 FLOYD AVE, ROME, NY, 13440, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240619000113 | 2024-06-19 | BIENNIAL STATEMENT | 2024-06-19 |
210804000607 | 2021-08-04 | BIENNIAL STATEMENT | 2021-08-04 |
111221002255 | 2011-12-21 | BIENNIAL STATEMENT | 2011-12-01 |
091223002048 | 2009-12-23 | BIENNIAL STATEMENT | 2009-12-01 |
071207002034 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State