HOME MEDICAL SUPPLY CENTER, INC.

Name: | HOME MEDICAL SUPPLY CENTER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Sep 1997 (28 years ago) |
Entity Number: | 2182800 |
ZIP code: | 07601 |
County: | Kings |
Place of Formation: | New York |
Address: | 204 Railroad Ave, Hackensack, NJ, United States, 07601 |
Principal Address: | 33 Greene Street 2W, New York, NY, United States, 10013 |
Contact Details
Phone +1 718-302-1923
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YOSEF PIEKARSKI | Chief Executive Officer | 33 GREENE STREET 2W, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HOME MEDICAL SUPPLY CENTER, INC. | DOS Process Agent | 204 Railroad Ave, Hackensack, NJ, United States, 07601 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2032393-DCA | Inactive | Business | 2016-01-13 | 2019-03-15 |
1003242-DCA | Inactive | Business | 1999-02-23 | 2013-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-29 | 2024-05-29 | Address | 33 GREENE STREET 2W, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2001-05-07 | 2024-05-29 | Address | 185 MARCY AVENUE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1997-09-23 | 2024-05-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1997-09-23 | 2001-05-07 | Address | 561 LEFFERTS BLVD., BROOKLYN, NY, 11225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240529003387 | 2024-05-29 | BIENNIAL STATEMENT | 2024-05-29 |
221019002852 | 2022-10-19 | BIENNIAL STATEMENT | 2021-09-01 |
040303000069 | 2004-03-03 | ANNULMENT OF DISSOLUTION | 2004-03-03 |
DP-1544368 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
010507000580 | 2001-05-07 | CERTIFICATE OF CHANGE | 2001-05-07 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2580975 | RENEWAL | INVOICED | 2017-03-27 | 200 | Dealer in Products for the Disabled License Renewal |
2219757 | LICENSE | INVOICED | 2015-11-19 | 150 | Dealer in Products for the Disabled License Fee |
417281 | CNV_TFEE | INVOICED | 2011-04-06 | 4 | WT and WH - Transaction Fee |
417280 | RENEWAL | INVOICED | 2011-04-06 | 200 | Dealer in Products for the Disabled License Renewal |
417282 | RENEWAL | INVOICED | 2009-03-03 | 200 | Dealer in Products for the Disabled License Renewal |
417283 | RENEWAL | INVOICED | 2007-05-09 | 200 | Dealer in Products for the Disabled License Renewal |
417284 | RENEWAL | INVOICED | 2005-03-11 | 200 | Dealer in Products for the Disabled License Renewal |
417279 | RENEWAL | INVOICED | 2003-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
417285 | RENEWAL | INVOICED | 2001-02-07 | 200 | Dealer in Products for the Disabled License Renewal |
1457821 | LICENSE | INVOICED | 1999-02-23 | 535 | Dealer in Products for the Disabled License Fee |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State