Search icon

NEW YORK SURGICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 May 1992 (33 years ago)
Entity Number: 1639372
ZIP code: 10471
County: Queens
Place of Formation: New York
Address: 6114 RIVERDALE AVE, BRONX, NY, United States, 10471

Contact Details

Phone +1 718-884-7343

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN SHERMAN Chief Executive Officer 6114 RIVERDALE AVE, BRONX, NY, United States, 10471

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6114 RIVERDALE AVE, BRONX, NY, United States, 10471

National Provider Identifier

NPI Number:
1467444257

Authorized Person:

Name:
JONATHAN SHERMAN
Role:
PRES
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No

Contacts:

Licenses

Number Status Type Date End date
0985342-DCA Inactive Business 1998-05-15 2009-03-15

History

Start date End date Type Value
1999-05-28 2002-04-23 Address 6114B RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Principal Executive Office)
1999-05-28 2002-04-23 Address 6114B RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
1999-05-28 2002-04-23 Address 6114B RIVERDALE AVENUE, BRONX, NY, 10471, USA (Type of address: Service of Process)
1993-07-02 1999-05-28 Address 513 WEST 236 STREET, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
1993-07-02 1999-05-28 Address 513 WEST 236 STREET, BRONX, NY, 10463, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080516002813 2008-05-16 BIENNIAL STATEMENT 2008-05-01
060510002153 2006-05-10 BIENNIAL STATEMENT 2006-05-01
040519002894 2004-05-19 BIENNIAL STATEMENT 2004-05-01
020423002925 2002-04-23 BIENNIAL STATEMENT 2002-05-01
000516002360 2000-05-16 BIENNIAL STATEMENT 2000-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1447186 RENEWAL INVOICED 2007-01-17 200 Dealer in Products for the Disabled License Renewal
1447187 RENEWAL INVOICED 2005-01-25 200 Dealer in Products for the Disabled License Renewal
1447188 RENEWAL INVOICED 2003-02-24 200 Dealer in Products for the Disabled License Renewal
1447189 RENEWAL INVOICED 2001-02-23 200 Dealer in Products for the Disabled License Renewal
1447190 RENEWAL INVOICED 1999-02-18 200 Dealer in Products for the Disabled License Renewal
1428427 LICENSE INVOICED 1998-05-18 100 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State