Search icon

MEDICAL RESOURCE SYSTEMS LTD.

Company Details

Name: MEDICAL RESOURCE SYSTEMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 1993 (32 years ago)
Entity Number: 1760558
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 400 SOUTH OYSTER BAY RD, STE 304, HICKSVILLE, NY, United States, 11801
Principal Address: C/O RALPH PARISI, 400 SO OYSTER BAY RD, STE 304, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 SOUTH OYSTER BAY RD, STE 304, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
RALPH PARISI Chief Executive Officer 400 SOUTH OYSTER BAY RD, STE 304, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
113173624
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2003-08-28 2011-10-06 Address 651 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)
2003-08-28 2011-10-06 Address 651 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2003-08-28 2011-10-06 Address 651 OLD COUNTRY RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1997-09-10 2003-08-28 Address 40 WILLIS AVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
1997-09-10 2003-08-28 Address 40 WILLIS AVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130909007084 2013-09-09 BIENNIAL STATEMENT 2013-09-01
111006002347 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090824003057 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070919002508 2007-09-19 BIENNIAL STATEMENT 2007-09-01
051115002908 2005-11-15 BIENNIAL STATEMENT 2005-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State