Search icon

H & J MEDICAL SUPPLIES, INC.

Company Details

Name: H & J MEDICAL SUPPLIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 2001 (24 years ago)
Entity Number: 2612779
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 393 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704
Principal Address: 393 SUNRISE HIGHWAY, SUITE 10, WEST BABYLON, NY, United States, 11704

Contact Details

Phone +1 631-669-5006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5VN07 Active Non-Manufacturer 2010-02-01 2024-03-03 No data No data

Contact Information

POC SAID HUSSEIN
Phone +1 631-669-5006
Fax +1 631-669-6600
Address 393 SUNRISE HWY STE 10, WEST BABYLON, NY, 11704 5909, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 393 SUNRISE HIGHWAY, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
SAID HUSSEIN Chief Executive Officer 393 SUNRISE HIGHWAY, SUITE 10, WEST BABYLON, NY, United States, 11704

Licenses

Number Status Type Date End date
1320156-DCA Inactive Business 2009-05-28 2021-03-15
1157123-DCA Active Business 2003-12-10 2025-03-15

History

Start date End date Type Value
2005-04-08 2007-03-16 Address 393 SUNRISE HIGHWAY, SUITE 10, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2003-02-27 2005-04-08 Address KELVIN JEFFCOAT, 393 SUNRISE HIGHWAY, STE #10, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2003-02-27 2005-04-08 Address 393 SUNRISE HIGHWAY, SUITE #10, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2003-02-27 2005-04-08 Address 393 SUNRISE HIGHWAY, SUITE #10, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2001-03-06 2023-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-03-06 2003-02-27 Address 22 ANNE DRIVE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110318002614 2011-03-18 BIENNIAL STATEMENT 2011-03-01
090326002602 2009-03-26 BIENNIAL STATEMENT 2009-03-01
070316002115 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050408002016 2005-04-08 BIENNIAL STATEMENT 2005-03-01
030227002814 2003-02-27 BIENNIAL STATEMENT 2003-03-01
010306000044 2001-03-06 CERTIFICATE OF INCORPORATION 2001-03-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-17 No data 2360 65TH ST, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-27 No data 2360 65TH ST, Brooklyn, BROOKLYN, NY, 11204 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3599337 RENEWAL INVOICED 2023-02-16 200 Dealer in Products for the Disabled License Renewal
3395638 LICENSE REPL INVOICED 2021-12-15 15 License Replacement Fee
3306458 RENEWAL INVOICED 2021-03-05 200 Dealer in Products for the Disabled License Renewal
3014755 RENEWAL INVOICED 2019-04-09 200 Dealer in Products for the Disabled License Renewal
3000796 RENEWAL INVOICED 2019-03-11 200 Dealer in Products for the Disabled License Renewal
2598794 RENEWAL INVOICED 2017-05-02 200 Dealer in Products for the Disabled License Renewal
2564514 RENEWAL INVOICED 2017-02-28 200 Dealer in Products for the Disabled License Renewal
2010353 RENEWAL INVOICED 2015-03-06 200 Dealer in Products for the Disabled License Renewal
2011008 RENEWAL INVOICED 2015-03-06 200 Dealer in Products for the Disabled License Renewal
665237 CNV_TFEE INVOICED 2013-03-13 4.980000019073486 WT and WH - Transaction Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315535419 0214700 2011-08-05 393 SUNRISE HWY, WEST BABYLON, NY, 11704
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-08-12
Case Closed 2013-09-10

Related Activity

Type Complaint
Activity Nr 207632860
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2011-08-17
Abatement Due Date 2011-08-22
Current Penalty 1000.0
Initial Penalty 1800.0
Contest Date 2011-09-27
Final Order 2012-02-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2011-08-17
Abatement Due Date 2011-08-22
Initial Penalty 1800.0
Contest Date 2011-09-27
Final Order 2012-02-24
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-08-17
Abatement Due Date 2011-08-22
Initial Penalty 1800.0
Contest Date 2011-09-27
Final Order 2012-02-24
Nr Instances 1
Nr Exposed 3
Gravity 01
315205005 0214700 2011-01-31 393 SUNRISE HWY, WEST BABYLON, NY, 11704
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-01-31
Emphasis L: FEDSAFE
Case Closed 2011-04-08

Related Activity

Type Complaint
Activity Nr 207631052
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-02-01
Abatement Due Date 2011-02-09
Current Penalty 1250.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100159 C10
Issuance Date 2011-02-01
Abatement Due Date 2011-02-15
Current Penalty 1250.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2011-02-01
Abatement Due Date 2011-02-15
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State