Search icon

RUSKAT MEDICAL EQUIPMENT CORP.

Company Details

Name: RUSKAT MEDICAL EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 2002 (23 years ago)
Entity Number: 2811977
ZIP code: 10034
County: Westchester
Place of Formation: New York
Address: 104 VERMILYEA AVE, SUITE B1, NEW YORK, NY, United States, 10034

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE T AYANRUOH Chief Executive Officer 104 VERMILYEA AVE, SUITE B1, NEW YORK, NY, United States, 10034

DOS Process Agent

Name Role Address
RUSKAT MEDICAL EQUIPMENT CORP. DOS Process Agent 104 VERMILYEA AVE, SUITE B1, NEW YORK, NY, United States, 10034

Unique Entity ID

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.

Unique Entity ID:
UUXGXN3NHFG6
CAGE Code:
998F7
UEI Expiration Date:
2023-03-16

Business Information

Activation Date:
2022-02-15
Initial Registration Date:
2022-01-31

History

Start date End date Type Value
2011-06-30 2012-12-11 Address 104 VERMILYEA AVE, STE B, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2011-06-30 2012-12-11 Address 104 VERMILYEA AVE, NEW YORK, NY, 10034, USA (Type of address: Chief Executive Officer)
2011-06-30 2012-12-11 Address 104 VERMILYEA AVE, STE B, NEW YORK, NY, 10034, USA (Type of address: Service of Process)
2004-11-23 2011-06-30 Address 2274 THIRD AVE 2ND FLR, NEW YORK, NY, 10035, USA (Type of address: Chief Executive Officer)
2004-11-23 2011-06-30 Address 2274 THIRD AVE WND FLR, NEW YORK, NY, 10035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121211007452 2012-12-11 BIENNIAL STATEMENT 2012-09-01
110630002732 2011-06-30 BIENNIAL STATEMENT 2010-09-01
041123002449 2004-11-23 BIENNIAL STATEMENT 2004-09-01
020916000373 2002-09-16 CERTIFICATE OF INCORPORATION 2002-09-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State