Search icon

M & R MEDICAL SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M & R MEDICAL SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 1992 (33 years ago)
Entity Number: 1688943
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 162 AVE U, BROOKLYN, NY, United States, 11223
Principal Address: 162 AVENUE U, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-714-0822

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M & R MEDICAL SUPPLY CORP. DOS Process Agent 162 AVE U, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
GEORGE OUTKINE Chief Executive Officer 162 AVENUE U, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1265447650

Authorized Person:

Name:
MR. GEORGE OUTKINE
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7187140832

Licenses

Number Status Type Date End date
2079152-DCA Active Business 2018-10-17 2025-03-15
0905693-DCA Inactive Business 1995-02-16 2019-03-15

History

Start date End date Type Value
2015-01-05 2018-09-27 Address 162 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2015-01-05 2018-09-27 Address 162 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2015-01-05 2018-12-11 Address 162 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2006-12-19 2015-01-05 Address 222 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2006-12-19 2015-01-05 Address 222 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
201230060426 2020-12-30 BIENNIAL STATEMENT 2020-12-01
181211006494 2018-12-11 BIENNIAL STATEMENT 2018-12-01
180927002020 2018-09-27 AMENDMENT TO BIENNIAL STATEMENT 2016-12-01
161212006554 2016-12-12 BIENNIAL STATEMENT 2016-12-01
150105007632 2015-01-05 BIENNIAL STATEMENT 2014-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584949 RENEWAL INVOICED 2023-01-20 200 Dealer in Products for the Disabled License Renewal
3315283 RENEWAL INVOICED 2021-04-05 200 Dealer in Products for the Disabled License Renewal
2960557 RENEWAL INVOICED 2019-01-10 200 Dealer in Products for the Disabled License Renewal
2910374 LICENSE INVOICED 2018-10-16 50 Dealer in Products for the Disabled License Fee
2569840 RENEWAL INVOICED 2017-03-04 200 Dealer in Products for the Disabled License Renewal
2023907 NGC INVOICED 2015-03-20 20 No Good Check Fee
2018325 RENEWAL INVOICED 2015-03-16 200 Dealer in Products for the Disabled License Renewal
1389528 CNV_MS INVOICED 2013-07-22 25 Miscellaneous Fee
1359306 RENEWAL INVOICED 2013-02-19 200 Dealer in Products for the Disabled License Renewal
1359307 RENEWAL INVOICED 2011-02-04 200 Dealer in Products for the Disabled License Renewal

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State