Search icon

MEDCOM CONTRACTING CORP.

Company Details

Name: MEDCOM CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1998 (27 years ago)
Entity Number: 2318162
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDCOM CONTRACTING CORP. DOS Process Agent 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DOUGLAS S PARTRICK Chief Executive Officer 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725

History

Start date End date Type Value
2024-11-25 2024-11-25 Address 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2020-11-20 2024-11-25 Address 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2016-11-17 2020-11-20 Address 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
2015-12-11 2024-11-25 Address 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, 11725, USA (Type of address: Service of Process)
2004-12-02 2016-11-17 Address 1737 VERS MEMORIAL HWY, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241125002026 2024-11-25 BIENNIAL STATEMENT 2024-11-25
221118000690 2022-11-18 BIENNIAL STATEMENT 2022-11-01
201120060288 2020-11-20 BIENNIAL STATEMENT 2020-11-01
181128006298 2018-11-28 BIENNIAL STATEMENT 2018-11-01
161117006248 2016-11-17 BIENNIAL STATEMENT 2016-11-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State