Search icon

BETTER LIFE MEDICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETTER LIFE MEDICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2002 (23 years ago)
Entity Number: 2734539
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 3564 Nostrand Avenue, BROOKLYN, NY, United States, 11229
Principal Address: 3564 Nostrand avenue, BROOKLYN, NY, United States, 11229

Contact Details

Phone +1 718-646-6061

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3564 Nostrand Avenue, BROOKLYN, NY, United States, 11229

Chief Executive Officer

Name Role Address
INGA SHOSHANI Chief Executive Officer 3564 NOSTRAND AVENUE, BROOKLYN, NY, United States, 11229

National Provider Identifier

NPI Number:
1447248190
Certification Date:
2021-10-19

Authorized Person:

Name:
INGA SHOSHANI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2021-08-25 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-02-25 2014-04-24 Address 1403 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-03-19 2010-02-25 Address 1403 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2008-03-19 2014-04-24 Address 1403 AVE Z, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
2002-02-22 2021-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211019001327 2021-10-19 BIENNIAL STATEMENT 2021-10-19
140424002191 2014-04-24 BIENNIAL STATEMENT 2014-02-01
120510002593 2012-05-10 BIENNIAL STATEMENT 2012-02-01
110405000371 2011-04-05 ANNULMENT OF DISSOLUTION 2011-04-05
DP-1892372 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2766099 LICENSE REPL INVOICED 2018-03-29 15 License Replacement Fee
2545934 RENEWAL INVOICED 2017-02-02 200 Dealer in Products for the Disabled License Renewal
1997613 RENEWAL INVOICED 2015-02-26 200 Dealer in Products for the Disabled License Renewal
557895 RENEWAL INVOICED 2013-01-17 200 Dealer in Products for the Disabled License Renewal
153637 LL VIO INVOICED 2011-05-27 200 LL - License Violation
557896 RENEWAL INVOICED 2011-01-07 200 Dealer in Products for the Disabled License Renewal
109905 LL VIO INVOICED 2009-08-14 400 LL - License Violation
557897 RENEWAL INVOICED 2009-01-29 200 Dealer in Products for the Disabled License Renewal
557898 RENEWAL INVOICED 2007-01-17 200 Dealer in Products for the Disabled License Renewal
557899 RENEWAL INVOICED 2005-01-25 200 Dealer in Products for the Disabled License Renewal

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State