Search icon

TANDEM MEDICAL EQUIPMENT INC.

Company Details

Name: TANDEM MEDICAL EQUIPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 2003 (22 years ago)
Entity Number: 2944724
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 34 EAST MAIN ST, SUITE 203, SMITHTOWN, NY, United States, 11787
Principal Address: 34 EAST MAIN STREET SUITE 203, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
IAN ALPERT DOS Process Agent 34 EAST MAIN ST, SUITE 203, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
IAN ALPERT Chief Executive Officer 34 EAST MAIN STREET SUITE 203, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
200178344
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2019-10-22 2020-09-14 Address 1377 MOTOR PARKWAY, SUITE LL1, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2014-02-10 2019-10-22 Address 738 SMITHTOWN BYPASS, STE 202, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2012-02-22 2014-02-10 Address 620 JOHNSON AVE, STE 8, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2009-03-16 2012-02-22 Address 738 SMITHTOWN BYPASS, SUITE 202, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2003-08-20 2009-03-16 Address 659 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200914060537 2020-09-14 BIENNIAL STATEMENT 2019-08-01
191022000568 2019-10-22 CERTIFICATE OF CHANGE 2019-10-22
140210000586 2014-02-10 CERTIFICATE OF CHANGE 2014-02-10
120222000145 2012-02-22 CERTIFICATE OF CHANGE 2012-02-22
090316000711 2009-03-16 CERTIFICATE OF CHANGE 2009-03-16

Date of last update: 29 Mar 2025

Sources: New York Secretary of State