Search icon

S.C. MEDICAL OVERSEAS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: S.C. MEDICAL OVERSEAS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2003 (22 years ago)
Entity Number: 2950589
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Principal Address: 810 FORD DRIVE, NORFOLK, VA, United States, 23523
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MATTHIAS CUYPERS Chief Executive Officer LISTDREEF 20, SCHOTEN, Belgium, 2900

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
20161783649
State:
COLORADO

History

Start date End date Type Value
2023-09-26 2023-09-26 Address GREENE WANDELING 58, SCHILDE, BHR (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address LISTDREEF 20, SCHOTEN, BEL (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address GREENE WANDELING 58, SCHILDE, 29700, BHR (Type of address: Chief Executive Officer)
2019-09-26 2023-09-26 Address GREENE WANDELING 58, SCHILDE, 29700, BHR (Type of address: Chief Executive Officer)
2005-12-05 2019-09-26 Address 626 EAB PLAZA, WEST TOWER, 6TH FL, UNIONDALE, NY, 11556, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230926001795 2023-09-26 BIENNIAL STATEMENT 2023-09-01
210903000445 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190926002000 2019-09-26 BIENNIAL STATEMENT 2019-09-01
051205003066 2005-12-05 BIENNIAL STATEMENT 2005-09-01
030905000368 2003-09-05 APPLICATION OF AUTHORITY 2003-09-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24612P5283
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
22580.00
Base And Exercised Options Value:
22580.00
Base And All Options Value:
22580.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-09-04
Description:
CANCER TREATMENT PRODUCTS
Naics Code:
339112: SURGICAL AND MEDICAL INSTRUMENT MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
VA25012P0147
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10825.00
Base And Exercised Options Value:
10825.00
Base And All Options Value:
10825.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-11-11
Description:
EQUIPMENT FOR HEAD AND NECK TUMOR PATIENTS AND THEIR TRATMENTS.
Naics Code:
325211: PLASTICS MATERIAL AND RESIN MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
N0016808P2636
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2600.00
Base And Exercised Options Value:
2600.00
Base And All Options Value:
2600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-05-23
Description:
32301 AIO COMPLETE TREATMENT PACKAGE
Naics Code:
334517: IRRADIATION APPARATUS MANUFACTURING
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: 29 Mar 2025

Sources: New York Secretary of State