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
Name | Role | Address |
---|---|---|
MEDCOM CONTRACTING CORP. | DOS Process Agent | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
DOUGLAS S PARTRICK | Chief Executive Officer | 58 VANDERBILT MOTOR PKWY, SUITE 100, COMMACK, NY, United States, 11725 |
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) |
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