Name: | MOUNTAIN PEAKS MEDICAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Sep 1997 (28 years ago) |
Entity Number: | 2178712 |
ZIP code: | 12065 |
County: | Albany |
Place of Formation: | New York |
Principal Address: | 16 WALKER WAY, ALBANY, NY, United States, 12205 |
Address: | 95 APPLE TREE LANE, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KRISTINE CRAM | DOS Process Agent | 95 APPLE TREE LANE, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
KRISTINE CRAM | Chief Executive Officer | 16 WALKER WAY, ALBANY, NY, United States, 12205 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2018-01-08 | 2018-02-16 | Address | 95 APPLE TREE LANE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process) |
2007-09-10 | 2018-02-16 | Address | 52 SAGE HOLLOW ROAD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2007-09-10 | 2018-02-16 | Address | PRIME CARE, 16 WALKER WAY, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
2007-09-10 | 2018-01-08 | Address | 62 ARGYLE ROAD, STEWART MANOR, NY, 11530, USA (Type of address: Service of Process) |
2003-09-12 | 2007-09-10 | Address | PRIME CARE, 4 FRITZ BLVD, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180216002003 | 2018-02-16 | BIENNIAL STATEMENT | 2017-09-01 |
180108000439 | 2018-01-08 | CERTIFICATE OF CHANGE | 2018-01-08 |
110915002349 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
091119002230 | 2009-11-19 | BIENNIAL STATEMENT | 2009-09-01 |
070910002716 | 2007-09-10 | BIENNIAL STATEMENT | 2007-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State