Search icon

LIBERTY HEALTH SUPPLY, INC.

Company Details

Name: LIBERTY HEALTH SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2000 (25 years ago)
Entity Number: 2465358
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 1099 JAY STREET, SUITE E, ROCHESTER, NY, United States, 14611

Contact Details

Phone +1 716-235-1370

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AL CELLURA Chief Executive Officer 1099 JAY STREET, SUITE E, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1099 JAY STREET, SUITE E, ROCHESTER, NY, United States, 14611

Unique Entity ID

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.

Unique Entity ID:
XWCTXJ32JNM1
CAGE Code:
9WPB8
UEI Expiration Date:
2025-11-14

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2024-05-15

National Provider Identifier

NPI Number:
1902855729

Authorized Person:

Name:
MS. LISA KOZAK
Role:
OFFICE MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
332BN1400X - Nursing Facility Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
5852351385

History

Start date End date Type Value
2002-02-06 2004-01-29 Address 1099 JAY ST, STE N, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
2002-02-06 2004-01-29 Address 1099 JAY ST, STE N, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
2000-01-25 2004-01-29 Address 1099 JAY STREET, SUITE N, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140514002169 2014-05-14 BIENNIAL STATEMENT 2014-01-01
120725002816 2012-07-25 BIENNIAL STATEMENT 2012-01-01
100223002022 2010-02-23 BIENNIAL STATEMENT 2010-01-01
080125003148 2008-01-25 BIENNIAL STATEMENT 2008-01-01
060208003094 2006-02-08 BIENNIAL STATEMENT 2006-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State