Search icon

MICRO BIO-MEDICS, INC.

Headquarter

Company Details

Name: MICRO BIO-MEDICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1971 (54 years ago)
Date of dissolution: 03 Apr 2012
Entity Number: 310561
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Principal Address: C/O HENRY SCHEIN INC, 135 DURYEA ROAD, MELVILLE, NY, United States, 11747
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAMES P BRESLAWSKI Chief Executive Officer 135 DURYEA RD, MELVILLE, NY, United States, 11747

Agent

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

Links between entities

Type:
Headquarter of
Company Number:
P39753
State:
FLORIDA
Type:
Headquarter of
Company Number:
0275662
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000318251
Phone:
9147388400

Latest Filings

Form type:
SC 13D/A
File number:
005-35947
Filing date:
1997-10-06
File:
Form type:
15-12G
File number:
000-12665
Filing date:
1997-08-04
File:
Form type:
SC 13D
File number:
005-35947
Filing date:
1997-08-04
File:
Form type:
SC 13D
File number:
005-35947
Filing date:
1997-07-16
File:
Form type:
10-Q
File number:
000-12665
Filing date:
1997-07-14
File:

History

Start date End date Type Value
2006-02-17 2011-08-16 Address C/O HENRY SCHEIN INC, 135 DURYEA RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2004-01-14 2006-02-17 Address 846 PELHAM PKWY, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)
2001-07-10 2006-02-17 Address 846 PELHAM PKWY, PELHAM MANOR, NY, 10803, USA (Type of address: Chief Executive Officer)
1997-08-01 2004-07-01 Address 1585 BROADWAY, NEW YORK, NY, 10036, 8299, USA (Type of address: Service of Process)
1997-07-24 2004-01-14 Address 846 PELHAM PARKWAY, PELHAM MANOR, NY, 10803, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120403000947 2012-04-03 CERTIFICATE OF DISSOLUTION 2012-04-03
110816002323 2011-08-16 BIENNIAL STATEMENT 2011-07-01
090728002128 2009-07-28 BIENNIAL STATEMENT 2009-07-01
070802002082 2007-08-02 BIENNIAL STATEMENT 2007-07-01
060217002499 2006-02-17 BIENNIAL STATEMENT 2005-07-01

Trademarks Section

Serial Number:
73444194
Mark:
COLD SNAP
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1983-09-19
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
COLD SNAP

Goods And Services

For:
Chemically Activated Cold Compresses for Therapeutic Use
First Use:
1982-01-20
International Classes:
010 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1974-10-01
Type:
Planned
Address:
50 WEBSTER AVENUE, New Rochelle, NY, 10801
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State