Search icon

OMNI MEDICAL SUPPLIES LLC

Company Details

Name: OMNI MEDICAL SUPPLIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2005 (20 years ago)
Entity Number: 3193796
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1510 39TH ST, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-336-5001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1510 39TH ST, BROOKLYN, NY, United States, 11218

National Provider Identifier

NPI Number:
1326132002

Authorized Person:

Name:
MRS. MIRIAM MARKOVITS
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
Yes

Contacts:

Licenses

Number Status Type Date End date
1232881-DCA Inactive Business 2006-07-12 2015-03-15

History

Start date End date Type Value
2006-05-31 2013-09-09 Address 1222 AVENUE M SUITE 603, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2005-12-14 2006-05-31 Address 1222 AVENUE M, STE. 604, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2005-04-20 2005-12-14 Address 1530 MCDONALD AVE., BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130909002063 2013-09-09 BIENNIAL STATEMENT 2013-04-01
080124002217 2008-01-24 BIENNIAL STATEMENT 2007-04-01
060531000860 2006-05-31 CERTIFICATE OF CHANGE 2006-05-31
051214000567 2005-12-14 CERTIFICATE OF CHANGE 2005-12-14
050420000607 2005-04-20 ARTICLES OF ORGANIZATION 2005-04-20

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
812108 CNV_TFEE INVOICED 2013-03-15 4.980000019073486 WT and WH - Transaction Fee
812107 RENEWAL INVOICED 2013-03-15 200 Dealer in Products for the Disabled License Renewal
812110 RENEWAL INVOICED 2011-03-15 200 Dealer in Products for the Disabled License Renewal
812109 CNV_TFEE INVOICED 2011-03-15 4 WT and WH - Transaction Fee
812111 CNV_TFEE INVOICED 2009-03-12 4 WT and WH - Transaction Fee
812112 RENEWAL INVOICED 2009-03-12 200 Dealer in Products for the Disabled License Renewal
812113 RENEWAL INVOICED 2007-02-06 200 Dealer in Products for the Disabled License Renewal
763305 LICENSE INVOICED 2006-07-18 100 Dealer in Products for the Disabled License Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State