Search icon

BETTER LIFE MEDICAL SUPPLIES TWO INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BETTER LIFE MEDICAL SUPPLIES TWO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2004 (21 years ago)
Entity Number: 3067403
ZIP code: 11226
County: Queens
Place of Formation: New York
Address: 1169 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

Contact Details

Phone +1 718-268-5363

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAX LEVIN Chief Executive Officer 1169 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1169 FLATBUSH AVE, BROOKLYN, NY, United States, 11226

National Provider Identifier

NPI Number:
1497743157

Authorized Person:

Name:
INGA SHOSHANI
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
Yes

Contacts:

Fax:
7182822212

Licenses

Number Status Type Date End date
1171944-DCA Inactive Business 2004-06-25 2017-03-15

History

Start date End date Type Value
2008-06-12 2013-04-11 Address 113-07 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2008-06-12 2013-04-11 Address 113-07 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2008-06-12 2013-04-11 Address 113-07 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2004-06-17 2008-06-12 Address 113-07 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130411002260 2013-04-11 BIENNIAL STATEMENT 2012-06-01
110824000029 2011-08-24 ANNULMENT OF DISSOLUTION 2011-08-24
DP-1954996 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
080612003316 2008-06-12 BIENNIAL STATEMENT 2008-06-01
040617000390 2004-06-17 CERTIFICATE OF INCORPORATION 2004-06-17

Complaints

Start date End date Type Satisafaction Restitution Result
2018-12-11 2019-01-02 Non-Delivery of Goods No 0.00 Consumer Took Action

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1989702 RENEWAL INVOICED 2015-02-19 200 Dealer in Products for the Disabled License Renewal
677484 RENEWAL INVOICED 2013-01-16 200 Dealer in Products for the Disabled License Renewal
677485 CNV_TFEE INVOICED 2013-01-16 4.980000019073486 WT and WH - Transaction Fee
677486 RENEWAL INVOICED 2011-01-07 200 Dealer in Products for the Disabled License Renewal
627380 CNV_MS INVOICED 2010-03-09 25 Miscellaneous Fee
677487 RENEWAL INVOICED 2009-01-29 200 Dealer in Products for the Disabled License Renewal
677488 RENEWAL INVOICED 2007-01-18 200 Dealer in Products for the Disabled License Renewal
677489 RENEWAL INVOICED 2005-01-25 200 Dealer in Products for the Disabled License Renewal
627381 LICENSE INVOICED 2004-07-01 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State