Search icon

RESTORATION MEDICAL SUPPLIES INC.

Company Details

Name: RESTORATION MEDICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2004 (21 years ago)
Entity Number: 3040160
ZIP code: 11375
County: New York
Place of Formation: New York
Address: 73-26 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-268-5505

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES SMITH Chief Executive Officer 73-26 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

DOS Process Agent

Name Role Address
CHARLES SMITH DOS Process Agent 73-26 YELLOWSTONE BLVD, FOREST HILLS, NY, United States, 11375

National Provider Identifier

NPI Number:
1700880507

Authorized Person:

Name:
CHARLES KENNETH SMITH
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7182685506

Form 5500 Series

Employer Identification Number (EIN):
200997365
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1362263-DCA Inactive Business 2010-07-09 2021-03-15

History

Start date End date Type Value
2014-04-23 2018-04-10 Address 73-26 YELLOWSTONE BLVD, STE 26E, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2012-05-23 2014-04-23 Address 73-26 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2010-04-28 2012-05-23 Address 73-24 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2006-04-12 2012-05-23 Address 73-24 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2006-04-12 2012-05-23 Address 73-24 YELLOWSTONE BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180410006218 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160401006154 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140423006124 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120523002219 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100428002271 2010-04-28 BIENNIAL STATEMENT 2010-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2955535 RENEWAL INVOICED 2018-12-31 200 Dealer in Products for the Disabled License Renewal
2561164 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2001741 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1051507 RENEWAL INVOICED 2013-02-08 200 Dealer in Products for the Disabled License Renewal
1051508 RENEWAL INVOICED 2011-01-04 200 Dealer in Products for the Disabled License Renewal
1015211 CNV_TFEE INVOICED 2010-07-12 2 WT and WH - Transaction Fee
1015210 LICENSE INVOICED 2010-07-12 100 Dealer in Products for the Disabled License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State