Search icon

METROMED MEDICAL SUPPLIES CORP.

Company Details

Name: METROMED MEDICAL SUPPLIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1998 (27 years ago)
Date of dissolution: 19 Mar 2014
Entity Number: 2263285
ZIP code: 00000
County: New York
Place of Formation: New York
Address: 125 CHURCH STREET, NEW YORK, NY, United States, 00000

Contact Details

Phone +1 718-621-3398

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 125 CHURCH STREET, NEW YORK, NY, United States, 00000

National Provider Identifier

NPI Number:
1003967787

Authorized Person:

Name:
MRS. IRENE VITO
Role:
VICE PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7186213396

Licenses

Number Status Type Date End date
1096061-DCA Inactive Business 2001-10-30 2015-03-15

Filings

Filing Number Date Filed Type Effective Date
140319000832 2014-03-19 CERTIFICATE OF DISSOLUTION 2014-03-19
980527000269 1998-05-27 CERTIFICATE OF INCORPORATION 1998-05-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
551025 RENEWAL INVOICED 2013-01-25 200 Dealer in Products for the Disabled License Renewal
158761 LL VIO INVOICED 2011-09-29 150 LL - License Violation
551026 RENEWAL INVOICED 2011-01-07 200 Dealer in Products for the Disabled License Renewal
551027 RENEWAL INVOICED 2009-03-03 200 Dealer in Products for the Disabled License Renewal
551028 RENEWAL INVOICED 2007-01-18 200 Dealer in Products for the Disabled License Renewal
551029 RENEWAL INVOICED 2005-01-20 200 Dealer in Products for the Disabled License Renewal
551030 RENEWAL INVOICED 2003-02-14 200 Dealer in Products for the Disabled License Renewal
447025 LICENSE INVOICED 2001-11-30 150 Dealer in Products for the Disabled License Fee

Date of last update: 31 Mar 2025

Sources: New York Secretary of State