Search icon

MEDICAL SOLUTIONS, INC.

Company Details

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

DOS Process Agent

Name Role Address
MEDICAL SOLUTIONS, INC. DOS Process Agent P O Box 366, Alton, NY, United States, 14413

Chief Executive Officer

Name Role Address
GREG ZIMMER Chief Executive Officer 332 ANGELUS DRIVE, ROCHESTER, NY, United States, 14622

National Provider Identifier

NPI Number:
1225375470

Authorized Person:

Name:
MR. GREG ZIMMER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
Yes

Contacts:

History

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)

Filings

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

Fine And Fees

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