Search icon

MEDIQUIP PRODUCTS, CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDIQUIP PRODUCTS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2003 (22 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2902935
ZIP code: 10306
County: Richmond
Place of Formation: New York
Address: 463 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306

Contact Details

Phone +1 718-667-6970

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEVEN KLEIN Agent 463 MIDLAND AVENUE, STATEN ISLAND, NY, 10306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 463 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306

Chief Executive Officer

Name Role Address
STEVEN KLEIN Chief Executive Officer 463 MIDLAND AVENUE, STATEN ISLAND, NY, United States, 10306

National Provider Identifier

NPI Number:
1780710368

Authorized Person:

Name:
MR. STEVEN KLEIN
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7186676972

Licenses

Number Status Type Date End date
1161567-DCA Inactive Business 2004-03-09 2009-03-15

History

Start date End date Type Value
2003-05-06 2003-08-22 Address 263 KELL AVE., STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2148505 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
070521002582 2007-05-21 BIENNIAL STATEMENT 2007-05-01
050811002029 2005-08-11 BIENNIAL STATEMENT 2005-05-01
030822000244 2003-08-22 CERTIFICATE OF CHANGE 2003-08-22
030506000597 2003-05-06 CERTIFICATE OF INCORPORATION 2003-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
668042 RENEWAL INVOICED 2007-02-16 200 Dealer in Products for the Disabled License Renewal
668043 RENEWAL INVOICED 2005-01-25 200 Dealer in Products for the Disabled License Renewal
613152 LICENSE INVOICED 2004-03-15 150 Dealer in Products for the Disabled License Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM2DS08D5108
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
100000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-29
Description:
4600052390!BOTTLE,SCREW CAP
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
SPM2DS08MB986
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
14400.00
Base And Exercised Options Value:
14400.00
Base And All Options Value:
14400.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-25
Description:
4508459795!GLOVES,DI
Naics Code:
315999: OTHER APPAREL ACCESSORIES AND OTHER APPAREL MANUFACTURING
Product Or Service Code:
8415: CLOTHING, SPECIAL PURPOSE
Procurement Instrument Identifier:
SPM2DS08MB777
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
77675.00
Base And Exercised Options Value:
77675.00
Base And All Options Value:
77675.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-08-19
Description:
4508390366!CATHETER,
Naics Code:
424210: DRUGS AND DRUGGISTS' SUNDRIES MERCHANT WHOLESALERS
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State