Search icon

SLON MEDICAL INSTRUMENT, LLC

Company Details

Name: SLON MEDICAL INSTRUMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488515
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2550 W 13TH ST., BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-287-9553

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2550 W 13TH ST., BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1841273000
Certification Date:
2022-08-24

Authorized Person:

Name:
INNA ITSKOVA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
171WH0202X - Home Modifications Contractor
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7182879561

Licenses

Number Status Type Date End date
1029803-DCA Active Business 2004-08-03 2025-03-15

History

Start date End date Type Value
2002-02-25 2017-04-10 Address 409 EAST 9TH ST, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2000-03-21 2002-02-25 Address 679 CONEY ISLAND AVE., BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170410000389 2017-04-10 CERTIFICATE OF CHANGE 2017-04-10
060223002278 2006-02-23 BIENNIAL STATEMENT 2006-03-01
040227002603 2004-02-27 BIENNIAL STATEMENT 2004-03-01
020225002331 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000321000545 2000-03-21 ARTICLES OF ORGANIZATION 2000-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571393 RENEWAL INVOICED 2022-12-22 200 Dealer in Products for the Disabled License Renewal
3299141 RENEWAL INVOICED 2021-02-23 200 Dealer in Products for the Disabled License Renewal
3004827 RENEWAL INVOICED 2019-03-20 200 Dealer in Products for the Disabled License Renewal
2570832 RENEWAL INVOICED 2017-03-06 200 Dealer in Products for the Disabled License Renewal
2400721 LICENSE REPL INVOICED 2016-08-23 15 License Replacement Fee
2049027 RENEWAL INVOICED 2015-04-15 200 Dealer in Products for the Disabled License Renewal
411026 RENEWAL INVOICED 2013-02-11 200 Dealer in Products for the Disabled License Renewal
411027 RENEWAL INVOICED 2011-01-18 200 Dealer in Products for the Disabled License Renewal
411028 RENEWAL INVOICED 2009-01-23 200 Dealer in Products for the Disabled License Renewal
411029 RENEWAL INVOICED 2007-01-29 200 Dealer in Products for the Disabled License Renewal

Date of last update: 31 Mar 2025

Sources: New York Secretary of State