Search icon

RANBOW SUPPLY OF N.Y., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RANBOW SUPPLY OF N.Y., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2005 (20 years ago)
Entity Number: 3191362
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 63-22 AUSTIN ST, REGO PARK, NY, United States, 11374

Contact Details

Phone +1 718-326-2822

Phone +1 718-337-0190

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PINCHAS KALANTAROV Chief Executive Officer 160-33 78TH AVE FL1, FRESH MEADOWS, NY, United States, 11366

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-22 AUSTIN ST, REGO PARK, NY, United States, 11374

National Provider Identifier

NPI Number:
1710164421
Certification Date:
2022-10-24

Authorized Person:

Name:
PINKHAS KALANTAROV
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183370191

Licenses

Number Status Type Date End date
1348190-DCA Active Business 2010-03-29 2025-03-15
1271055-DCA Active Business 2007-10-22 2025-03-15
1202359-DCA Inactive Business 2005-06-05 2011-03-15

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 160-33 78TH AVE FL1, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2025-04-02 2025-04-02 Address 63-22 AUSTIN ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2023-06-21 2023-06-21 Address 160-33 78TH AVE FL1, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2023-06-21 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-21 2023-06-21 Address 63-22 AUSTIN ST, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250402005510 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230621004513 2023-06-21 BIENNIAL STATEMENT 2023-04-01
130424006231 2013-04-24 BIENNIAL STATEMENT 2013-04-01
120405003066 2012-04-05 BIENNIAL STATEMENT 2011-04-01
050414000583 2005-04-14 CERTIFICATE OF INCORPORATION 2005-04-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3587104 RENEWAL INVOICED 2023-01-25 200 Dealer in Products for the Disabled License Renewal
3587105 RENEWAL INVOICED 2023-01-25 200 Dealer in Products for the Disabled License Renewal
3307524 RENEWAL INVOICED 2021-03-09 200 Dealer in Products for the Disabled License Renewal
3307567 RENEWAL INVOICED 2021-03-09 200 Dealer in Products for the Disabled License Renewal
3178792 CL VIO CREDITED 2020-05-05 6250 CL - Consumer Law Violation
2976285 RENEWAL INVOICED 2019-02-06 200 Dealer in Products for the Disabled License Renewal
2976406 RENEWAL INVOICED 2019-02-06 200 Dealer in Products for the Disabled License Renewal
2566969 RENEWAL INVOICED 2017-03-02 200 Dealer in Products for the Disabled License Renewal
2558764 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
2021838 RENEWAL INVOICED 2015-03-18 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-09-11 Default Decision Business failed to have the required notice sign posted 1 No data No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State