Search icon

LUMEX MEDICAL PRODUCTS, INC.

Company Details

Name: LUMEX MEDICAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1996 (29 years ago)
Entity Number: 2015357
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Principal Address: 100 SPENCE STREET, BAYSHORE, NY, United States, 11706
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MICHAEL A JOFFRED Chief Executive Officer 2935 NE PARKWAY, ATLANTA, GA, United States, 30360

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2000-06-13 2002-04-10 Address 81 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2000-06-13 2019-01-28 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-06-13 2002-04-10 Address 81 SPENCE ST, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1998-06-16 2000-06-13 Address 400 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1998-06-16 2000-06-13 Address 400 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-23871 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23872 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
020410002923 2002-04-10 BIENNIAL STATEMENT 2002-04-01
000613002570 2000-06-13 BIENNIAL STATEMENT 2000-04-01
980616002055 1998-06-16 BIENNIAL STATEMENT 1998-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V640PROSFY08V797P3253J
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-02
Description:
PROSTHETICS EXPRESS REPORT FY 08
Product Or Service Code:
6530: HOSP FURNITURE,EQ,UTENSILS & SUP

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-02-12
Type:
Monitoring
Address:
100 SPENCE STREET, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-03-26
Type:
Complaint
Address:
100 SPENCE STREET, BAY SHORE, NY, 11706
Safety Health:
Safety
Scope:
Partial

Date of last update: 14 Mar 2025

Sources: New York Secretary of State