RITE SURGICAL SUPPLIES INC.
Headquarter
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
Name | Role | Address |
---|---|---|
RITE SURGICAL SUPPLIES INC. | DOS Process Agent | 766 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
MEIR ZARCHI | Chief Executive Officer | 766 ROCKAWAY PARKWAY, BROOKLYN, NY, United States, 11236 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0969909-DCA | Inactive | Business | 1999-09-09 | 2019-03-15 |
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) |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State