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)
1998-06-16 2000-06-13 Address 400 RABRO DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1996-04-01 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1996-04-01 1998-06-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
960401000144 1996-04-01 APPLICATION OF AUTHORITY 1996-04-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V640PROSFY08V797P3253J 2008-04-02 2008-05-07 2008-05-07
Unique Award Key CONT_AWD_V640PROSFY08V797P3253J_3600_V797P3253J_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title PROSTHETICS EXPRESS REPORT FY 08
Product and Service Codes 6530: HOSP FURNITURE,EQ,UTENSILS & SUP

Recipient Details

Recipient LUMEX MEDICAL PRODUCTS, INC
UEI WH8WNJSQ1JF6
Legacy DUNS 187695242
Recipient Address UNITED STATES, 100 SPENCE ST, BAY SHORE, 117062231

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300132495 0214700 1997-02-12 100 SPENCE STREET, BAY SHORE, NY, 11706
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 1997-08-08
Case Closed 2000-09-26

Related Activity

Type Inspection
Activity Nr 112873260

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1997-08-08
Abatement Due Date 1997-09-25
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1997-08-28
Final Order 2000-07-06
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B06 I
Issuance Date 1997-08-08
Abatement Due Date 1997-09-25
Initial Penalty 2500.0
Contest Date 1997-08-28
Final Order 2000-07-06
Nr Instances 3
Nr Exposed 16
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19100217 C02 IC
Issuance Date 1997-08-08
Abatement Due Date 1997-09-25
Current Penalty 7000.0
Initial Penalty 55000.0
Contest Date 1997-08-28
Final Order 2000-07-06
Nr Instances 16
Nr Exposed 26
Gravity 03
Citation ID 02002
Citaton Type Unclassified
Standard Cited 19100217 F02
Issuance Date 1997-08-08
Abatement Due Date 1997-09-25
Current Penalty 55000.0
Initial Penalty 55000.0
Contest Date 1997-08-28
Final Order 2000-07-06
Nr Instances 27
Nr Exposed 27
Gravity 03
112873260 0214700 1996-03-26 100 SPENCE STREET, BAY SHORE, NY, 11706
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1996-03-26
Case Closed 2012-08-06

Related Activity

Type Complaint
Activity Nr 72527146
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1996-04-05
Abatement Due Date 1996-05-17
Current Penalty 450.0
Initial Penalty 900.0
Final Order 1996-10-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1996-04-05
Abatement Due Date 1996-05-17
Current Penalty 563.0
Initial Penalty 1125.0
Final Order 1996-10-28
Nr Instances 3
Nr Exposed 2
Gravity 03
FTA Inspection NR 300132495
FTA Issuance Date 1997-08-08
FTA Current Penalty 178500.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 F02
Issuance Date 1996-04-05
Abatement Due Date 1996-05-17
Initial Penalty 675.0
Final Order 1996-10-28
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1996-04-05
Abatement Due Date 1996-04-10
Final Order 1996-10-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State