Search icon

ULTRA MEDICAL SUPPLY, INC.

Headquarter

Company Details

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

Links between entities

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

Chief Executive Officer

Name Role Address
SIMCHA HYMAN Chief Executive Officer 1685 E 21ST STREET, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
ULTRA MEDICAL SUPPLY, INC. DOS Process Agent 1685 E 21ST STREET, BROOKLYN, NY, United States, 11210

Licenses

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

History

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)

Filings

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

Inspections

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

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-29 2014-06-12 Billing Dispute Yes 131.00 Bill Reduced

Fine And Fees

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