PRIMARY MEDICAL SUPPLY OF NEW YORK, INC.

Name: | PRIMARY MEDICAL SUPPLY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Nov 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2081417 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33C COMMODORE LANE, WEST BABYLON, NY, United States, 11704 |
Principal Address: | 33C COMMODORE LN, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN LATORA | Chief Executive Officer | 33C COMMODORE LANE, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
JOHN LA TORRA | DOS Process Agent | 33C COMMODORE LANE, WEST BABYLON, NY, United States, 11704 |
Start date | End date | Type | Value |
---|---|---|---|
2005-04-05 | 2007-04-02 | Address | 330 COMMODORE LN, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1998-10-29 | 2005-04-05 | Address | 33C COMMODORE LN, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861740 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
081205002856 | 2008-12-05 | BIENNIAL STATEMENT | 2008-11-01 |
070402002955 | 2007-04-02 | BIENNIAL STATEMENT | 2006-11-01 |
050405002343 | 2005-04-05 | BIENNIAL STATEMENT | 2004-11-01 |
021021002529 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State