Search icon

RITE SURGICAL SUPPLIES INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: RITE SURGICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1995 (30 years ago)
Entity Number: 1977932
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 766 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Contact Details

Phone +1 718-439-6500

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RITE SURGICAL SUPPLIES INC. DOS Process Agent 766 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
MEIR ZARCHI Chief Executive Officer 766 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236

Links between entities

Type:
Headquarter of
Company Number:
F09000002330
State:
FLORIDA
Type:
Headquarter of
Company Number:
0987793
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1861586406

Authorized Person:

Name:
MEIR ZARCHI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
7184396580

Form 5500 Series

Employer Identification Number (EIN):
113296908
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
97
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0969909-DCA Inactive Business 1999-09-09 2019-03-15

History

Start date End date Type Value
2021-12-11 2022-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-03 2021-12-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-28 2016-09-13 Address 266 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2011-06-28 2016-09-13 Address 266 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2011-06-28 2016-09-13 Address 266 47TH STREET, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160913006459 2016-09-13 BIENNIAL STATEMENT 2015-12-01
131212006198 2013-12-12 BIENNIAL STATEMENT 2013-12-01
111229002939 2011-12-29 BIENNIAL STATEMENT 2011-12-01
110628002820 2011-06-28 BIENNIAL STATEMENT 2009-12-01
000404002591 2000-04-04 BIENNIAL STATEMENT 1999-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-12-26 2018-01-12 Exchange Goods/Contract Cancelled No 0.00 No Business Response
2017-11-14 2017-11-15 Defective Goods NA 0.00 Complaint Invalid
2016-02-03 2016-03-22 Non-Delivery of Goods Yes 0.00 Resolved and Consumer Satisfied

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2966446 LL VIO INVOICED 2019-01-23 500 LL - License Violation
2559572 RENEWAL INVOICED 2017-02-23 200 Dealer in Products for the Disabled License Renewal
2350447 LICENSE REPL INVOICED 2016-05-20 15 License Replacement Fee
1989147 RENEWAL INVOICED 2015-02-19 200 Dealer in Products for the Disabled License Renewal
1444882 RENEWAL INVOICED 2013-01-22 200 Dealer in Products for the Disabled License Renewal
1444881 CNV_TFEE INVOICED 2013-01-22 4.980000019073486 WT and WH - Transaction Fee
1444884 RENEWAL INVOICED 2011-01-12 200 Dealer in Products for the Disabled License Renewal
1444883 CNV_TFEE INVOICED 2011-01-12 4 WT and WH - Transaction Fee
1444885 RENEWAL INVOICED 2009-03-12 200 Dealer in Products for the Disabled License Renewal
1444886 CNV_TFEE INVOICED 2009-03-12 4 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-12-18 Default Decision NO WRITTEN RESPONSE TO COMPLAINT 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State