PENN-YORK MEDICAL SUPPLIES, INC.

Name: | PENN-YORK MEDICAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1957 (68 years ago) |
Entity Number: | 167946 |
ZIP code: | 13905 |
County: | Broome |
Place of Formation: | New York |
Address: | 69 MAIN ST, BINGHAMTON, NY, United States, 13905 |
Contact Details
Phone +1 607-773-3622
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
D REXFORD MAXEY | Chief Executive Officer | 69 MAIN ST, BINGHAMTON, NY, United States, 13905 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 MAIN ST, BINGHAMTON, NY, United States, 13905 |
Start date | End date | Type | Value |
---|---|---|---|
1995-02-28 | 1997-10-23 | Address | 341 MAIN ST., BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer) |
1995-02-28 | 1997-10-23 | Address | 341 MAIN ST., BINGHAMTON, NY, 13905, USA (Type of address: Principal Executive Office) |
1995-02-28 | 1997-10-23 | Address | 341 MAIN ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
1957-10-14 | 1995-02-28 | Address | 38 FRONT ST., BINGHAMTON, NY, 13905, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131029006142 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
091019002078 | 2009-10-19 | BIENNIAL STATEMENT | 2009-10-01 |
071119003205 | 2007-11-19 | BIENNIAL STATEMENT | 2007-10-01 |
051207002713 | 2005-12-07 | BIENNIAL STATEMENT | 2005-10-01 |
031020002596 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State