Name: | SALERNO SURGICAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Feb 1991 (34 years ago) |
Entity Number: | 1511929 |
ZIP code: | 11211 |
County: | Kings |
Place of Formation: | New York |
Address: | 360 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211 |
Contact Details
Phone +1 718-486-8888
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SALERNO SURGICAL SUPPLIES, INC. | DOS Process Agent | 360 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JOHN GANGONE | Chief Executive Officer | 360 GRAHAM AVENUE, BROOKLYN, NY, United States, 11211 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0886786-DCA | Active | Business | 1995-01-17 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 360 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer) |
2021-02-02 | 2025-04-17 | Address | 360 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2007-02-09 | 2021-02-02 | Address | 360 GRAHAM AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
2001-02-23 | 2007-02-09 | Address | 360 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1997-03-28 | 2001-02-23 | Address | 360 GRAHAM AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417000361 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
210202060950 | 2021-02-02 | BIENNIAL STATEMENT | 2021-02-01 |
170227006188 | 2017-02-27 | BIENNIAL STATEMENT | 2017-02-01 |
150317006350 | 2015-03-17 | BIENNIAL STATEMENT | 2015-02-01 |
130204007002 | 2013-02-04 | BIENNIAL STATEMENT | 2013-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3572694 | RENEWAL | INVOICED | 2022-12-28 | 200 | Dealer in Products for the Disabled License Renewal |
3312837 | RENEWAL | INVOICED | 2021-03-29 | 200 | Dealer in Products for the Disabled License Renewal |
2959715 | RENEWAL | INVOICED | 2019-01-09 | 200 | Dealer in Products for the Disabled License Renewal |
2559061 | RENEWAL | INVOICED | 2017-02-22 | 200 | Dealer in Products for the Disabled License Renewal |
1991922 | RENEWAL | INVOICED | 2015-02-20 | 200 | Dealer in Products for the Disabled License Renewal |
1342182 | RENEWAL | INVOICED | 2013-01-22 | 200 | Dealer in Products for the Disabled License Renewal |
180778 | LL VIO | INVOICED | 2012-09-07 | 100 | LL - License Violation |
1342183 | RENEWAL | INVOICED | 2011-01-07 | 200 | Dealer in Products for the Disabled License Renewal |
129765 | LL VIO | INVOICED | 2010-08-30 | 150 | LL - License Violation |
130441 | LL VIO | INVOICED | 2010-01-19 | 150 | LL - License Violation |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State