Search icon

J & K SURGICAL & MEDICAL SUPPLIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: J & K SURGICAL & MEDICAL SUPPLIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 2002 (24 years ago)
Entity Number: 2724129
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 57-35 160TH STREET, FRESH MEADOWS, NY, United States, 11365
Principal Address: 158-23 HORACE HARDING EXPWY., FLUSHING, NY, United States, 11365

Contact Details

Phone +1 718-358-6897

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROOPNARINE KISSOON Chief Executive Officer 57-35 160TH ST, FLUSHING, NY, United States, 11365

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-35 160TH STREET, FRESH MEADOWS, NY, United States, 11365

Agent

Name Role Address
RUPNARINE KISSOON Agent 57-35 160TH STREET, FRESH MEADOWS, NY, 11365

National Provider Identifier

NPI Number:
1477692473

Authorized Person:

Name:
MR. ROOPNARINE KISSOON
Role:
CEO
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
1102485-DCA Active Business 2002-02-25 2025-03-15

History

Start date End date Type Value
2002-01-28 2002-03-18 Address 57-35 16TH STREET, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060308003012 2006-03-08 BIENNIAL STATEMENT 2006-01-01
040820002660 2004-08-20 BIENNIAL STATEMENT 2004-01-01
020318000685 2002-03-18 CERTIFICATE OF CHANGE 2002-03-18
020128000573 2002-01-28 CERTIFICATE OF INCORPORATION 2002-01-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3595389 RENEWAL INVOICED 2023-02-08 200 Dealer in Products for the Disabled License Renewal
3307232 RENEWAL INVOICED 2021-03-08 200 Dealer in Products for the Disabled License Renewal
2968479 RENEWAL INVOICED 2019-01-25 200 Dealer in Products for the Disabled License Renewal
2570962 RENEWAL INVOICED 2017-03-07 200 Dealer in Products for the Disabled License Renewal
2471919 LL VIO CREDITED 2016-10-14 250 LL - License Violation
2001686 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
556667 RENEWAL INVOICED 2013-01-29 200 Dealer in Products for the Disabled License Renewal
556668 RENEWAL INVOICED 2011-01-21 200 Dealer in Products for the Disabled License Renewal
556669 RENEWAL INVOICED 2009-02-24 200 Dealer in Products for the Disabled License Renewal
556670 RENEWAL INVOICED 2007-02-02 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-07-22 Pleaded REQUIRED 'NOTICE' SIGN DOES NOT CONFORM WITH REQUIREMENTS 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State