Search icon

ALFA HEALTH CARE SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALFA HEALTH CARE SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1997 (28 years ago)
Entity Number: 2160946
ZIP code: 11001
County: Queens
Place of Formation: New York
Address: 261-12 E WILLISTON AVE, FLORAL PARK, NY, United States, 11001

Contact Details

Phone +1 718-292-5625

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
WILLIAM NORONHA Agent 261-12 E WILLISTON AVE, FLORAL PARK, NY, 11001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 261-12 E WILLISTON AVE, FLORAL PARK, NY, United States, 11001

Chief Executive Officer

Name Role Address
WILLIAM NORONHA Chief Executive Officer 261-12 E WILLISTON AVE, FLORAL PARK, NY, United States, 11001

Licenses

Number Status Type Date End date
1302838-DCA Active Business 2010-08-01 2025-03-15

History

Start date End date Type Value
2015-10-08 2015-12-01 Address 261-12 E WILLISTON AVE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process)
2001-07-10 2015-12-01 Address 14 LAFAYETTE AVE, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer)
2001-07-10 2015-12-01 Address 14 LAFAYETTE AVE, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office)
1997-07-10 2015-10-08 Address 14 LAFAYETTE AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220126003835 2022-01-26 BIENNIAL STATEMENT 2022-01-26
170705006593 2017-07-05 BIENNIAL STATEMENT 2017-07-01
151201002052 2015-12-01 BIENNIAL STATEMENT 2015-07-01
151008000409 2015-10-08 CERTIFICATE OF CHANGE 2015-10-08
010710002215 2001-07-10 BIENNIAL STATEMENT 2001-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583546 RENEWAL INVOICED 2023-01-18 200 Dealer in Products for the Disabled License Renewal
3297226 RENEWAL INVOICED 2021-02-17 200 Dealer in Products for the Disabled License Renewal
2979088 RENEWAL INVOICED 2019-02-11 200 Dealer in Products for the Disabled License Renewal
2551667 RENEWAL INVOICED 2017-02-13 200 Dealer in Products for the Disabled License Renewal
2179430 LICENSEDOC15 INVOICED 2015-09-29 15 License Document Replacement
1994711 RENEWAL INVOICED 2015-02-24 200 Dealer in Products for the Disabled License Renewal
990046 RENEWAL INVOICED 2013-01-24 200 Dealer in Products for the Disabled License Renewal
908665 CNV_MS INVOICED 2012-07-23 25 Miscellaneous Fee
155874 LL VIO INVOICED 2011-08-22 100 LL - License Violation
990047 RENEWAL INVOICED 2011-01-07 200 Dealer in Products for the Disabled License Renewal

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State