Search icon

HELEN MEDICAL SUPPLIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HELEN MEDICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1993 (32 years ago)
Date of dissolution: 12 Mar 2014
Entity Number: 1710875
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 1909 WEST 9TH ST, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-714-5544

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TUBIS SEMYON Chief Executive Officer 1909 WEST 9TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1909 WEST 9TH ST, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1386710713

Authorized Person:

Name:
MR. SEMYON TUBIS
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7187149291

Licenses

Number Status Type Date End date
0976719-DCA Inactive Business 1997-12-22 2015-03-15

History

Start date End date Type Value
2011-04-12 2013-03-21 Address 1909 WEST NINTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2011-04-12 2013-03-21 Address 1909 WEST NINTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2011-04-12 2013-03-21 Address 1909 WEST NINTH STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
2007-03-22 2011-04-12 Address 1909 WEST 9TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-03-22 2011-04-12 Address 1909 WEST 9TH ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140312000335 2014-03-12 CERTIFICATE OF DISSOLUTION 2014-03-12
130321002219 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110412002097 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090305002057 2009-03-05 BIENNIAL STATEMENT 2009-03-01
070322003045 2007-03-22 BIENNIAL STATEMENT 2007-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1443938 RENEWAL INVOICED 2013-02-27 200 Dealer in Products for the Disabled License Renewal
1443939 RENEWAL INVOICED 2011-01-05 200 Dealer in Products for the Disabled License Renewal
1408875 CNV_MS INVOICED 2009-08-11 15 Miscellaneous Fee
1443945 RENEWAL INVOICED 2009-01-29 200 Dealer in Products for the Disabled License Renewal
1443940 RENEWAL INVOICED 2007-01-25 200 Dealer in Products for the Disabled License Renewal
1443941 RENEWAL INVOICED 2005-01-18 200 Dealer in Products for the Disabled License Renewal
1443942 RENEWAL INVOICED 2003-02-14 200 Dealer in Products for the Disabled License Renewal
1443943 RENEWAL INVOICED 2001-02-05 200 Dealer in Products for the Disabled License Renewal
1443944 RENEWAL INVOICED 1999-05-07 200 Dealer in Products for the Disabled License Renewal
1408876 LICENSE INVOICED 1997-12-23 150 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