Search icon

THE UNITED STATES MEDICAL SUPPLY COMPANY, INC.

Company Details

Name: THE UNITED STATES MEDICAL SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1995 (30 years ago)
Entity Number: 1923857
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 10 WALDRON AVENUE, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 WALDRON AVENUE, NYACK, NY, United States, 10960

Chief Executive Officer

Name Role Address
DEBORAH GREENBURG Chief Executive Officer 286 SOUTH BLVD, NYACK, NY, United States, 10960

National Provider Identifier

NPI Number:
1114388261

Authorized Person:

Name:
MR. GEORGE A FOX
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8453480604

History

Start date End date Type Value
2005-06-24 2011-05-13 Address 286 SOUTH BLVD, NYACK, NY, 10960, 4117, USA (Type of address: Service of Process)
2005-06-24 2011-05-13 Address 286 SOUTH BLVD, NYACK, NY, 10960, 4117, USA (Type of address: Principal Executive Office)
2001-05-02 2005-06-24 Address 286 SOUTH BLVD, NYACK, NY, 10960, 4117, USA (Type of address: Principal Executive Office)
2001-05-02 2005-06-24 Address 286 SOUTH BLVD, NYACK, NY, 10960, 4117, USA (Type of address: Chief Executive Officer)
1997-05-21 2001-05-02 Address 286 SOUTH BLVD., NYACK, NY, 10960, 4117, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130506006640 2013-05-06 BIENNIAL STATEMENT 2013-05-01
110513002971 2011-05-13 BIENNIAL STATEMENT 2011-05-01
090424002751 2009-04-24 BIENNIAL STATEMENT 2009-05-01
070517002899 2007-05-17 BIENNIAL STATEMENT 2007-05-01
050624002324 2005-06-24 BIENNIAL STATEMENT 2005-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State