Search icon

CAPITOL SURGICAL SUPPLIES, INC.

Company Details

Name: CAPITOL SURGICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 1990 (35 years ago)
Entity Number: 1462109
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 1912B FLATBUSH AVE., BROOKLYN, NY, United States, 11210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMAN HOROWITZ Chief Executive Officer 1912 B FLATBUSH AVE., BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
NORMAN HOROWITZ DOS Process Agent 1912B FLATBUSH AVE., BROOKLYN, NY, United States, 11210

History

Start date End date Type Value
1996-08-22 2000-07-26 Address 866 EAST 29TH ST, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1996-08-22 2000-07-26 Address NO HOROWITZ, 866 EAST 29TH ST, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1996-08-22 2000-07-26 Address NO HOROWITZ, 866 EAST 29TH ST, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1993-02-10 1996-08-22 Address 260 GETZ AVE, STATEN ISLAND, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-02-10 1996-08-22 Address 260 GETZ AVE, STATEN ISLAND, NY, 00000, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
121002002316 2012-10-02 BIENNIAL STATEMENT 2012-07-01
101008002050 2010-10-08 BIENNIAL STATEMENT 2010-07-01
081002003054 2008-10-02 BIENNIAL STATEMENT 2008-07-01
060622002860 2006-06-22 BIENNIAL STATEMENT 2006-07-01
040723002648 2004-07-23 BIENNIAL STATEMENT 2004-07-01

Court Cases

Court Case Summary

Filing Date:
2002-02-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Medical Malpractice

Parties

Party Name:
CAPITOL SURGICAL SUPPLIES, INC.
Party Role:
Plaintiff
Party Name:
CASALE
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State