Name: | ULTRA MEDICAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1997 (28 years ago) |
Entity Number: | 2163437 |
ZIP code: | 11210 |
County: | New York |
Place of Formation: | New York |
Address: | 1685 E 21ST STREET, BROOKLYN, NY, United States, 11210 |
Contact Details
Phone +1 718-796-7555
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ULTRA MEDICAL SUPPLY, INC., KENTUCKY | 0908964 | KENTUCKY |
Headquarter of | ULTRA MEDICAL SUPPLY, INC., RHODE ISLAND | 001052332 | RHODE ISLAND |
Headquarter of | ULTRA MEDICAL SUPPLY, INC., CONNECTICUT | 1164597 | CONNECTICUT |
Name | Role | Address |
---|---|---|
SIMCHA HYMAN | Chief Executive Officer | 1685 E 21ST STREET, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
ULTRA MEDICAL SUPPLY, INC. | DOS Process Agent | 1685 E 21ST STREET, BROOKLYN, NY, United States, 11210 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1466586-DCA | Inactive | Business | 2013-06-06 | 2017-03-15 |
1382284-DCA | Inactive | Business | 2011-02-08 | 2013-03-15 |
1234364-DCA | Inactive | Business | 2006-07-28 | 2011-07-31 |
0971788-DCA | Inactive | Business | 1997-09-19 | 2011-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2010-11-23 | 2014-09-04 | Address | 10965 BITTERNUT HICKORY LANE, BOYNTON BEACH, FL, 33437, USA (Type of address: Chief Executive Officer) |
2010-11-23 | 2014-09-04 | Address | 10965 BITTERNUT HICKORY LANE, BOYNTON BEACH, FL, 33437, USA (Type of address: Principal Executive Office) |
2010-11-23 | 2014-09-04 | Address | 10965 BITTERNUT HICKORY LANE, BOYNTON BEACH, FL, 33437, USA (Type of address: Service of Process) |
1997-07-18 | 2010-11-23 | Address | 3500 TRYON AVE., APT. 1A, BRONX, NY, 10467, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150702006602 | 2015-07-02 | BIENNIAL STATEMENT | 2015-07-01 |
140904006601 | 2014-09-04 | BIENNIAL STATEMENT | 2013-07-01 |
110808003112 | 2011-08-08 | BIENNIAL STATEMENT | 2011-07-01 |
101123002126 | 2010-11-23 | BIENNIAL STATEMENT | 2009-07-01 |
970718000395 | 1997-07-18 | CERTIFICATE OF INCORPORATION | 1997-07-18 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2017-03-07 | No data | 246 W 231ST ST, Bronx, BRONX, NY, 10463 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-03-02 | No data | 246 W 231ST ST, Bronx, BRONX, NY, 10463 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-05-29 | 2014-06-12 | Billing Dispute | Yes | 131.00 | Bill Reduced |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2000737 | RENEWAL | INVOICED | 2015-02-27 | 200 | Dealer in Products for the Disabled License Renewal |
212436 | LL VIO | INVOICED | 2013-09-30 | 975 | LL - License Violation |
1250439 | CNV_MS | INVOICED | 2013-09-24 | 15 | Miscellaneous Fee |
1250438 | LICENSE | INVOICED | 2013-06-06 | 200 | Dealer in Products for the Disabled License Fee |
214640 | PL VIO | INVOICED | 2013-06-04 | 1500 | PL - Padlock Violation |
155353 | LL VIO | INVOICED | 2011-06-15 | 250 | LL - License Violation |
155352 | LL VIO | INVOICED | 2011-06-15 | 100 | LL - License Violation |
1068080 | LICENSE | INVOICED | 2011-02-08 | 250 | Dealer in Products for the Disabled License Fee |
1068081 | CNV_TFEE | INVOICED | 2011-02-08 | 5 | WT and WH - Transaction Fee |
130283 | LL VIO | INVOICED | 2010-08-25 | 250 | LL - License Violation |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State