Search icon

STATEWIDE MEDICAL & SURGICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: STATEWIDE MEDICAL & SURGICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2001 (24 years ago)
Entity Number: 2707391
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4505 AVENUE D, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-257-8810

Phone +1 718-484-8315

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4505 AVENUE D, BROOKLYN, NY, United States, 11203

Chief Executive Officer

Name Role Address
RYAN A STEWART Chief Executive Officer 4505 AVENUE D, BROOKLYN, NY, United States, 11203

National Provider Identifier

NPI Number:
1104962547

Authorized Person:

Name:
MISS MERCEDES DESORMEAUX
Role:
C.E.O
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7182578806

Licenses

Number Status Type Date End date
2054812-DCA Inactive Business 2017-06-21 2019-03-15
1118484-DCA Inactive Business 2002-08-22 2015-03-15

History

Start date End date Type Value
2001-12-11 2015-04-08 Address 2607-09 NOSTRAND AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150408002029 2015-04-08 BIENNIAL STATEMENT 2013-12-01
011211000355 2001-12-11 CERTIFICATE OF INCORPORATION 2001-12-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2627657 LICENSE INVOICED 2017-06-20 200 Dealer in Products for the Disabled License Fee
555653 RENEWAL INVOICED 2013-02-11 200 Dealer in Products for the Disabled License Renewal
158883 LL VIO INVOICED 2011-11-28 400 LL - License Violation
555654 RENEWAL INVOICED 2011-01-18 200 Dealer in Products for the Disabled License Renewal
128902 LL VIO INVOICED 2010-08-04 150 LL - License Violation
555655 RENEWAL INVOICED 2009-03-02 200 Dealer in Products for the Disabled License Renewal
98135 LL VIO INVOICED 2008-11-25 750 LL - License Violation
98136 APPEAL INVOICED 2008-08-28 25 Appeal Filing Fee
502453 CNV_MS INVOICED 2007-12-06 25 Miscellaneous Fee
555656 RENEWAL INVOICED 2007-02-01 200 Dealer in Products for the Disabled License Renewal

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State