Name: | UNITED HOSPITAL SUPPLY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 1973 (52 years ago) |
Entity Number: | 258265 |
ZIP code: | 08057 |
County: | New York |
Place of Formation: | New York |
Address: | 505 PLEASANT VALLEY AVE, MOORESTOWN, NJ, United States, 08057 |
Principal Address: | 4422 ROUTE 130 SOUTH, BURLINGTON, NJ, United States, 08016 |
Shares Details
Shares issued 1000
Share Par Value 0.1
Type PAR VALUE
Name | Role | Address |
---|---|---|
GOLD GERSTEIN GROUP LLC | DOS Process Agent | 505 PLEASANT VALLEY AVE, MOORESTOWN, NJ, United States, 08057 |
Name | Role | Address |
---|---|---|
MATTHEW R. LYONS | Chief Executive Officer | 4422 ROUTE 130 SOUTH, PO BOX 1238, BURLINGTON, NJ, United States, 08016 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2005-06-27 | 2017-04-05 | Address | 4422 ROUTE 130 / PO BOX 1238, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer) |
2005-06-27 | 2017-04-05 | Address | 4422 ROUTE 130 / PO BOX 1238, BURLINGTON, NJ, 08016, USA (Type of address: Principal Executive Office) |
2001-06-15 | 2005-06-27 | Address | PO BOX 1238, BURLINGTON, NJ, 08016, USA (Type of address: Chief Executive Officer) |
2001-06-15 | 2005-06-27 | Address | PO BOX 1238, 1901 ROUTE 130 SOUTH, BURLINGTON, NJ, 08016, USA (Type of address: Principal Executive Office) |
2001-06-15 | 2017-04-05 | Address | 630 FREEDOM BUSINESS CENTER, KING OF PRUSSIA, PA, 19406, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211026000660 | 2021-10-26 | BIENNIAL STATEMENT | 2021-10-26 |
170405006121 | 2017-04-05 | BIENNIAL STATEMENT | 2017-04-01 |
130416006203 | 2013-04-16 | BIENNIAL STATEMENT | 2013-04-01 |
110425002055 | 2011-04-25 | BIENNIAL STATEMENT | 2011-04-01 |
090415002158 | 2009-04-15 | BIENNIAL STATEMENT | 2009-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State