Search icon

SOS MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOS MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 2003 (22 years ago)
Entity Number: 2920436
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 3071 BRIGHTON 13TH STREET, LL, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 212-537-6982

Phone +1 718-872-6380

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SOS MEDICAL SUPPLY, INC. DOS Process Agent 3071 BRIGHTON 13TH STREET, LL, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
ALEXEY YASHAYEV Chief Executive Officer 3071 BRIGHTON 13TH STREET, LL, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1689264574
Certification Date:
2024-10-28

Authorized Person:

Name:
ALEX BENDERSKY
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
2097313-DCA Active Business 2020-12-28 2025-03-15
1395487-DCA Inactive Business 2011-06-08 2017-03-15
1155083-DCA Inactive Business 2003-10-30 2011-03-15

History

Start date End date Type Value
2025-06-24 2025-06-24 Address 3071 BRIGHTON 13TH STREET, LL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2025-06-24 2025-06-24 Address 2379 EAST 18TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 2379 EAST 18TH STREET, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
2023-08-14 2023-08-14 Address 3071 BRIGHTON 13TH STREET, LL, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-08-14 2025-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250624003705 2025-06-24 BIENNIAL STATEMENT 2025-06-24
230814001812 2023-08-14 BIENNIAL STATEMENT 2023-06-01
110617002898 2011-06-17 BIENNIAL STATEMENT 2011-06-01
090603002637 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070613002834 2007-06-13 BIENNIAL STATEMENT 2007-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3600508 RENEWAL INVOICED 2023-02-20 200 Dealer in Products for the Disabled License Renewal
3276275 RENEWAL INVOICED 2020-12-30 200 Dealer in Products for the Disabled License Renewal
3274866 LICENSE INVOICED 2020-12-24 50 Dealer in Products for the Disabled License Fee
2055961 RENEWAL INVOICED 2015-04-23 200 Dealer in Products for the Disabled License Renewal
1223268 RENEWAL INVOICED 2013-04-02 200 Dealer in Products for the Disabled License Renewal
1074519 LICENSE INVOICED 2011-06-08 200 Dealer in Products for the Disabled License Fee
670831 RENEWAL INVOICED 2009-01-27 200 Dealer in Products for the Disabled License Renewal
670832 RENEWAL INVOICED 2007-01-16 200 Dealer in Products for the Disabled License Renewal
670833 RENEWAL INVOICED 2005-01-27 200 Dealer in Products for the Disabled License Renewal
579591 LICENSE INVOICED 2003-11-14 150 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State