Search icon

ULTRA MEDICAL SUPPLY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
0908964
State:
KENTUCKY
Type:
Headquarter of
Company Number:
001052332
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1164597
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1780084210

Authorized Person:

Name:
EZRIEL UNGAR
Role:
CONTROLLER
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5165662395

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

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

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State