Search icon

MEDEX IMAGING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDEX IMAGING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Feb 2004 (21 years ago)
Entity Number: 3015667
ZIP code: 11224
County: Kings
Place of Formation: New York
Address: 4834 BEACH 48TH STREET, BROOKLYN, NY, United States, 11224
Principal Address: 2203 E. 65TH STREET, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MEDEX IMAGING INC DOS Process Agent 4834 BEACH 48TH STREET, BROOKLYN, NY, United States, 11224

Chief Executive Officer

Name Role Address
MARY KONNER Chief Executive Officer 4834 BEACH 48TH, BROOKLYN, NY, United States, 11224

Unique Entity ID

CAGE Code:
5JU93
UEI Expiration Date:
2020-07-30

Business Information

Division Name:
MEDEX IMAGING INC
Division Number:
11224
Activation Date:
2019-07-31
Initial Registration Date:
2009-06-24

Commercial and government entity program

CAGE number:
5JU93
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06
CAGE Expiration:
2027-02-04
SAM Expiration:
2023-03-04

Contact Information

POC:
MARY KONNER
Corporate URL:
http://www.medeximaging.com

Form 5500 Series

Employer Identification Number (EIN):
061719575
Plan Year:
2024
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 4834 BEACH 48TH, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2006-03-22 2024-02-01 Address 4834 BEACH 48TH, BROOKLYN, NY, 11224, USA (Type of address: Chief Executive Officer)
2006-03-22 2024-02-01 Address 4016 ATLANTIC AVE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)
2004-02-20 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-02-20 2006-03-22 Address 4016 ATLANTIC AVENUE, BROOKLYN, NY, 11224, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201044429 2024-02-01 BIENNIAL STATEMENT 2024-02-01
230124000982 2023-01-24 BIENNIAL STATEMENT 2022-02-01
140603002274 2014-06-03 BIENNIAL STATEMENT 2014-02-01
120308002938 2012-03-08 BIENNIAL STATEMENT 2012-02-01
080207003039 2008-02-07 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V630F08682
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6200.00
Base And Exercised Options Value:
6200.00
Base And All Options Value:
6200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-02-02
Description:
QUALITY CONTROL, TESTING & INSPECTION SERVICES
Product Or Service Code:
H265: EQ TEST SVCS/MEDICAL-DENTAL-VET EQ
Procurement Instrument Identifier:
V6309F2229
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5890.50
Base And Exercised Options Value:
5890.50
Base And All Options Value:
5890.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-03-18
Description:
SMALL PURCHASE DATA
Product Or Service Code:
H265: EQ TEST SVCS/MEDICAL-DENTAL-VET EQ

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State