Search icon

NATIONAL MEDTRANS NETWORK INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL MEDTRANS NETWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2005 (20 years ago)
Entity Number: 3186943
ZIP code: 11779
County: Nassau
Place of Formation: New York
Address: 992 SOUTH 2ND ST, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL MEDTRANS NETWORK INC. DOS Process Agent 992 SOUTH 2ND ST, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ANDREW WINAKOR Chief Executive Officer 992 SOUTH 2ND ST, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
F16000003139
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_70635216
State:
ILLINOIS

National Provider Identifier

NPI Number:
1811008360

Authorized Person:

Name:
ANDREW WINAKOR
Role:
SECRETARY
Phone:

Taxonomy:

Selected Taxonomy:
347E00000X - Transportation Broker
Is Primary:
Yes

Contacts:

Fax:
6312184457

Form 5500 Series

Employer Identification Number (EIN):
472336925
Plan Year:
2016
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2013-08-16 2016-04-18 Address 992 SOUTH 2ND ST, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2013-08-16 2017-04-04 Address 990 SOUTH 2ND ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2013-02-15 2013-08-16 Address 990 SOUTH 2ND STREET STE. 1, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2005-04-05 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-04-05 2013-02-15 Address 3 WEST 35TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170404006178 2017-04-04 BIENNIAL STATEMENT 2017-04-01
160418006331 2016-04-18 BIENNIAL STATEMENT 2015-04-01
130816002114 2013-08-16 BIENNIAL STATEMENT 2013-04-01
130215000635 2013-02-15 CERTIFICATE OF CHANGE 2013-02-15
050405000672 2005-04-05 CERTIFICATE OF INCORPORATION 2005-04-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State