Search icon

AMERICAN SURGICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AMERICAN SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jun 2003 (22 years ago)
Date of dissolution: 19 May 2015
Entity Number: 2917816
ZIP code: 10707
County: Westchester
Place of Formation: New York
Address: 10 SCARSDALE_RD, TUCKAHOE, NY, United States, 10707
Principal Address: 10 SCARSDALE RD, TUCKAHOE, NY, United States, 10707

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 SCARSDALE_RD, TUCKAHOE, NY, United States, 10707

Chief Executive Officer

Name Role Address
DR MAE KOCH Chief Executive Officer 10 SCARSDALE RD, TUCKAHOE, NY, United States, 10707

National Provider Identifier

NPI Number:
1881887107

Authorized Person:

Name:
DR. MARC E KOCH
Role:
PRESIDENT & CEO
Phone:

Taxonomy:

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

Contacts:

Fax:
9148190061

History

Start date End date Type Value
2004-11-22 2005-08-31 Address 10 COMMERCE DRIVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2003-06-11 2004-11-22 Address 145 HUGUENOT STREET, STE 103, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150519000905 2015-05-19 CERTIFICATE OF DISSOLUTION 2015-05-19
100701002971 2010-07-01 BIENNIAL STATEMENT 2009-06-01
050831002577 2005-08-31 BIENNIAL STATEMENT 2005-06-01
041122000965 2004-11-22 CERTIFICATE OF CHANGE 2004-11-22
030611000312 2003-06-11 CERTIFICATE OF INCORPORATION 2003-06-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State