BIOMED DRUGS AND SURGICAL SUPPLY COMPANY INC.

Name: | BIOMED DRUGS AND SURGICAL SUPPLY COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1994 (31 years ago) |
Entity Number: | 1861162 |
ZIP code: | 11428 |
County: | New York |
Place of Formation: | New York |
Address: | 90-22 208TH ST, QUEENS VILLAGE, NY, United States, 11428 |
Contact Details
Phone +1 212-388-0340
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES E IGBODO | Chief Executive Officer | 90-22 208TH ST, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
CHARLES E IGBODO | DOS Process Agent | 90-22 208TH ST, QUEENS VILLAGE, NY, United States, 11428 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1384431-DCA | Inactive | Business | 2013-03-28 | 2015-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
1994-10-19 | 2002-11-21 | Address | 50-52 THIRD AVENUE, NEW YORK, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
101117002197 | 2010-11-17 | BIENNIAL STATEMENT | 2010-10-01 |
061003002011 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
021121002465 | 2002-11-21 | BIENNIAL STATEMENT | 2002-10-01 |
020430000146 | 2002-04-30 | ANNULMENT OF DISSOLUTION | 2002-04-30 |
DP-1368196 | 1998-09-23 | DISSOLUTION BY PROCLAMATION | 1998-09-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1220861 | RENEWAL | INVOICED | 2013-03-28 | 200 | Dealer in Products for the Disabled License Renewal |
163345 | PL VIO | INVOICED | 2012-11-19 | 60 | PL - Padlock Violation |
1220860 | LICENSE | INVOICED | 2011-03-10 | 250 | Dealer in Products for the Disabled License Fee |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State