Name: | MEDICAL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1996 (29 years ago) |
Entity Number: | 1996697 |
ZIP code: | 14413 |
County: | Monroe |
Place of Formation: | New York |
Address: | P O Box 366, Alton, NY, United States, 14413 |
Principal Address: | 332 Angelus Drive, ROCHESTER, NY, United States, 14622 |
Contact Details
Phone +1 585-269-1864
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MEDICAL SOLUTIONS, INC. | DOS Process Agent | P O Box 366, Alton, NY, United States, 14413 |
Name | Role | Address |
---|---|---|
GREG ZIMMER | Chief Executive Officer | 332 ANGELUS DRIVE, ROCHESTER, NY, United States, 14622 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 332 ANGELUS DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 1729 NORTON STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2020-11-27 | 2024-02-07 | Address | 332 ANGELUS DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process) |
2018-11-27 | 2024-02-07 | Address | 1729 NORTON STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer) |
2015-10-23 | 2020-11-27 | Address | 1729 NORTON STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207001730 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
230205000141 | 2023-02-05 | BIENNIAL STATEMENT | 2022-02-01 |
201127060072 | 2020-11-27 | BIENNIAL STATEMENT | 2020-02-01 |
181127006008 | 2018-11-27 | BIENNIAL STATEMENT | 2018-02-01 |
151023000679 | 2015-10-23 | CERTIFICATE OF CHANGE | 2015-10-23 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3285718 | RENEWAL | INVOICED | 2021-01-20 | 200 | Dealer in Products for the Disabled License Renewal |
3064710 | LICENSE | INVOICED | 2019-07-23 | 200 | Dealer in Products for the Disabled License Fee |
2664643 | SL VIO | INVOICED | 2017-09-11 | 500 | SL - Sick Leave Violation |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State