PRIME MEDICAL SUPPLY, CORP.

Name: | PRIME MEDICAL SUPPLY, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1995 (30 years ago) |
Entity Number: | 1902576 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 5723 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-437-0066
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PRIME MEDICAL SUPPLY, CORP. | DOS Process Agent | 5723 NEW UTRECHT AVENUE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
BENJAMIN NADLER | Chief Executive Officer | 1675 59TH ST., BROOKLYN, NY, United States, 11204 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0920439-DCA | Active | Business | 1995-04-24 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 1675 59TH ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2023-12-20 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-03-04 | 2025-05-05 | Address | 5723 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2015-03-11 | 2021-03-04 | Address | 5723 NEW UTRECHT AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2009-03-11 | 2025-05-05 | Address | 1675 59TH ST., BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001267 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
210304060125 | 2021-03-04 | BIENNIAL STATEMENT | 2021-03-01 |
170301007498 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150311006338 | 2015-03-11 | BIENNIAL STATEMENT | 2015-03-01 |
130329002445 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3576860 | RENEWAL | INVOICED | 2023-01-04 | 200 | Dealer in Products for the Disabled License Renewal |
3305927 | RENEWAL | INVOICED | 2021-03-04 | 200 | Dealer in Products for the Disabled License Renewal |
2961680 | RENEWAL | INVOICED | 2019-01-14 | 200 | Dealer in Products for the Disabled License Renewal |
2559148 | RENEWAL | INVOICED | 2017-02-23 | 200 | Dealer in Products for the Disabled License Renewal |
1995541 | RENEWAL | INVOICED | 2015-02-24 | 200 | Dealer in Products for the Disabled License Renewal |
1392341 | RENEWAL | INVOICED | 2013-01-28 | 200 | Dealer in Products for the Disabled License Renewal |
1392342 | RENEWAL | INVOICED | 2011-01-07 | 200 | Dealer in Products for the Disabled License Renewal |
1392343 | RENEWAL | INVOICED | 2009-01-30 | 200 | Dealer in Products for the Disabled License Renewal |
1392344 | RENEWAL | INVOICED | 2007-01-16 | 200 | Dealer in Products for the Disabled License Renewal |
1392345 | RENEWAL | INVOICED | 2005-01-26 | 200 | Dealer in Products for the Disabled License Renewal |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State