Search icon

VAL-MAR SURGICAL SUPPLIES, INC.

Company Details

Name: VAL-MAR SURGICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1995 (29 years ago)
Entity Number: 1982593
ZIP code: 08701
County: Kings
Place of Formation: New York
Address: 1750 Cedarbridge Ave suite 4, Lakewood, NJ, United States, 08701

Contact Details

Phone +1 516-596-3070

Phone +1 718-232-4681

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ZICHERMAN Chief Executive Officer 1112 LOUSONS ROAD, UNION, NJ, United States, 07083

DOS Process Agent

Name Role Address
VALMAR SURGICAL DOS Process Agent 1750 Cedarbridge Ave suite 4, Lakewood, NJ, United States, 08701

Licenses

Number Status Type Date End date
2058748-DCA Active Business 2017-09-27 2025-03-15
1344798-DCA Active Business 2010-02-09 2025-03-15
0930095-DCA Inactive Business 1996-03-15 2009-03-15

History

Start date End date Type Value
2024-08-06 2024-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-27 2024-08-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 1112 LOUSONS ROAD, UNION, NJ, 07083, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 1717 BROADWAY, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201038047 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220118003108 2022-01-18 BIENNIAL STATEMENT 2022-01-18
120111002190 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100324002377 2010-03-24 BIENNIAL STATEMENT 2009-12-01
071214002583 2007-12-14 BIENNIAL STATEMENT 2007-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583757 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3573638 RENEWAL INVOICED 2022-12-29 200 Dealer in Products for the Disabled License Renewal
3320933 LICENSE REPL INVOICED 2021-04-26 15 License Replacement Fee
3296235 RENEWAL INVOICED 2021-02-16 200 Dealer in Products for the Disabled License Renewal
3296368 RENEWAL INVOICED 2021-02-16 200 Dealer in Products for the Disabled License Renewal
2970034 LICENSE REPL CREDITED 2019-01-29 15 License Replacement Fee
2957882 RENEWAL INVOICED 2019-01-07 200 Dealer in Products for the Disabled License Renewal
2958027 RENEWAL INVOICED 2019-01-07 200 Dealer in Products for the Disabled License Renewal
2669823 LICENSE INVOICED 2017-09-26 150 Dealer in Products for the Disabled License Fee
2579265 LICENSE REPL CREDITED 2017-03-23 15 License Replacement Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State