STAFF MEDICAL SUPPLY, INC.

Name: | STAFF MEDICAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Oct 1957 (68 years ago) |
Entity Number: | 167885 |
ZIP code: | 11225 |
County: | New York |
Place of Formation: | New York |
Address: | 327 EMPIRE BLVD, BROOKLYN, NY, United States, 11225 |
Contact Details
Phone +1 718-774-7373
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STAFF MEDICAL SUPPLY, INC. | DOS Process Agent | 327 EMPIRE BLVD, BROOKLYN, NY, United States, 11225 |
Name | Role | Address |
---|---|---|
LEONARDO BAMBINA | Chief Executive Officer | 327 EMPIRE BLVD, BROOKLYN, NY, United States, 11225 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0762806-DCA | Active | Business | 1995-02-24 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-07 | 2023-09-07 | Address | 839 EMPIRE BLVD, PO BOX 130366, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2023-09-07 | 2023-09-07 | Address | 327 EMPIRE BLVD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer) |
2013-10-18 | 2023-09-07 | Address | 839 EMPIRE BLVD, BROOKLYN, NY, 11213, 5653, USA (Type of address: Service of Process) |
2013-10-18 | 2023-09-07 | Address | 839 EMPIRE BLVD, PO BOX 130366, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer) |
2011-11-16 | 2013-10-18 | Address | 839 EMPIRE BOULEVARD, PO BOX 130366, BROOKLYN, NY, 11213, 5653, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230907001427 | 2023-09-07 | BIENNIAL STATEMENT | 2021-10-01 |
191120060288 | 2019-11-20 | BIENNIAL STATEMENT | 2019-10-01 |
131018002293 | 2013-10-18 | BIENNIAL STATEMENT | 2013-10-01 |
111116002568 | 2011-11-16 | BIENNIAL STATEMENT | 2011-10-01 |
091008002573 | 2009-10-08 | BIENNIAL STATEMENT | 2009-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3583627 | RENEWAL | INVOICED | 2023-01-18 | 200 | Dealer in Products for the Disabled License Renewal |
3321791 | RENEWAL | INVOICED | 2021-04-29 | 200 | Dealer in Products for the Disabled License Renewal |
3011507 | OL VIO | INVOICED | 2019-04-03 | 125 | OL - Other Violation |
2970464 | RENEWAL | INVOICED | 2019-01-29 | 200 | Dealer in Products for the Disabled License Renewal |
2814155 | OL VIO | INVOICED | 2018-07-19 | 125 | OL - Other Violation |
2561288 | RENEWAL | INVOICED | 2017-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
2022303 | RENEWAL | INVOICED | 2015-03-19 | 200 | Dealer in Products for the Disabled License Renewal |
1321259 | RENEWAL | INVOICED | 2013-03-01 | 200 | Dealer in Products for the Disabled License Renewal |
1321260 | RENEWAL | INVOICED | 2011-02-16 | 200 | Dealer in Products for the Disabled License Renewal |
1321261 | RENEWAL | INVOICED | 2009-01-28 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-03-27 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2018-07-11 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State