Search icon

HI-TECH MEDICAL EQUIPMENT INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HI-TECH MEDICAL EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1996 (29 years ago)
Entity Number: 2015221
ZIP code: 10019
County: Queens
Place of Formation: New York
Principal Address: 103-15 101 STREET, OZONE PARK, NY, United States, 11477
Address: 1675 BROADWAY, 27TH FL, NEW YORK, NY, United States, 10019

Contact Details

Phone +1 718-441-3604

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
MANATT PHELPS & PHILLIPS LLP DOS Process Agent 1675 BROADWAY, 27TH FL, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
GEORGES PLUMMER Chief Executive Officer 112-01 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1366546418

Authorized Person:

Name:
MISS VALERIE J JURIK
Role:
DIRECTOR OF OPERATIONS
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No

Contacts:

Fax:
7189250922

Licenses

Number Status Type Date End date
0946331-DCA Inactive Business 1996-08-30 2015-03-15

History

Start date End date Type Value
2002-04-02 2004-04-07 Address C/O KALKINES ARKY ZALL, 1675 BROADWAY, STE 2700, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2000-04-10 2002-04-02 Address 103-15 101 STREET, OZONE PARK, NY, 11417, USA (Type of address: Chief Executive Officer)
2000-04-10 2002-04-02 Address 103-15 101 STREET, OZONE PARK, NY, 11417, USA (Type of address: Principal Executive Office)
1996-03-29 2002-04-02 Address ATTN STEPHEN A. WARNKE, ESQ., 1675 BROADWAY, STE 2700, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040407002306 2004-04-07 BIENNIAL STATEMENT 2004-03-01
020402002698 2002-04-02 BIENNIAL STATEMENT 2002-03-01
000410002697 2000-04-10 BIENNIAL STATEMENT 2000-03-01
960329000670 1996-03-29 CERTIFICATE OF INCORPORATION 1996-03-29

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1401922 CNV_TFEE INVOICED 2013-04-15 4.980000019073486 WT and WH - Transaction Fee
1401921 RENEWAL INVOICED 2013-04-15 200 Dealer in Products for the Disabled License Renewal
1401923 RENEWAL INVOICED 2011-02-08 200 Dealer in Products for the Disabled License Renewal
1401924 RENEWAL INVOICED 2009-02-20 200 Dealer in Products for the Disabled License Renewal
1401925 RENEWAL INVOICED 2007-02-02 200 Dealer in Products for the Disabled License Renewal
1401926 RENEWAL INVOICED 2005-02-07 200 Dealer in Products for the Disabled License Renewal
1401927 RENEWAL INVOICED 2003-03-05 200 Dealer in Products for the Disabled License Renewal
1401929 RENEWAL INVOICED 2001-02-06 200 Dealer in Products for the Disabled License Renewal
237025 LL VIO INVOICED 1999-07-22 100 LL - License Violation
1401930 RENEWAL INVOICED 1999-02-23 200 Dealer in Products for the Disabled License Renewal

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 925-0922
Add Date:
2005-06-28
Operation Classification:
Priv. Pass. (Business)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State