Search icon

BENNETT SURGICAL SUPPLY, INC.

Company Details

Name: BENNETT SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1965 (60 years ago)
Entity Number: 185409
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: C/O K. DONNELLY, 382 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743
Principal Address: 22 SOUNDBEACH AVENUE, BAYVILLE, NY, United States, 11709

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATIA DONNELLY Chief Executive Officer 382 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O K. DONNELLY, 382 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743

National Provider Identifier

NPI Number:
1790746733

Authorized Person:

Name:
MRS. KATIA E DONNELLY
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No

Contacts:

Fax:
6314219861

History

Start date End date Type Value
2003-03-10 2007-03-19 Address 22 SOUNDBEACH AVE., BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office)
1997-04-16 2007-03-19 Address 382 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1997-04-16 2003-03-10 Address 74 CORNEHLISON DR, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1997-04-16 2007-03-19 Address C/O K DONNELLY, 382 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1993-04-27 1997-04-16 Address 382 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110324002009 2011-03-24 BIENNIAL STATEMENT 2011-03-01
070319002658 2007-03-19 BIENNIAL STATEMENT 2007-03-01
050429002170 2005-04-29 BIENNIAL STATEMENT 2005-03-01
030310002979 2003-03-10 BIENNIAL STATEMENT 2003-03-01
970416002632 1997-04-16 BIENNIAL STATEMENT 1997-03-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State