Search icon

HYGEIA MEDICAL EQUIPMENT, LLC

Headquarter

Company Details

Name: HYGEIA MEDICAL EQUIPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2004 (21 years ago)
Entity Number: 3036314
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

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:
1158406
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
8dedda87-e27b-ed11-9065-00155d01c614
State:
MINNESOTA
Type:
Headquarter of
Company Number:
M05000004091
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_02260263
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NL39A6CTKYN7
UEI Expiration Date:
2024-06-19

Business Information

Activation Date:
2023-06-22
Initial Registration Date:
2023-06-19

History

Start date End date Type Value
2013-08-06 2024-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-08-06 2024-04-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-06-18 2013-08-06 Address 2 N PALAFOX STREET, PENSACOLA, FL, 32502, USA (Type of address: Service of Process)
2010-07-06 2012-06-18 Address 4 W RED OAK LANE / SUITE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2008-10-16 2010-07-06 Address 4 WEST RED OAK LANE, SUITE 201, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403003083 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220404000808 2022-04-04 BIENNIAL STATEMENT 2022-04-01
200403060305 2020-04-03 BIENNIAL STATEMENT 2020-04-01
180404006732 2018-04-04 BIENNIAL STATEMENT 2018-04-01
160404006689 2016-04-04 BIENNIAL STATEMENT 2016-04-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State