Search icon

OXFORD DIABETIC SUPPLY, INC.

Headquarter

Company Details

Name: OXFORD DIABETIC SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 2005 (20 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 3208776
ZIP code: 18077
County: New York
Place of Formation: New York
Address: 107 DELAWARE ROAD, RIEGELSVILLE, PA, United States, 18077
Principal Address: 304 PARK AVENUE S, SUITE 218, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J LETKO Chief Executive Officer 304 PARK AVENUE S, SUITE 218, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 DELAWARE ROAD, RIEGELSVILLE, PA, United States, 18077

Links between entities

Type:
Headquarter of
Company Number:
F11000000848
State:
FLORIDA

National Provider Identifier

NPI Number:
1740490424

Authorized Person:

Name:
MR. EDWARD LETKO
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
8005486484

Form 5500 Series

Employer Identification Number (EIN):
020743871
Plan Year:
2013
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-05 2010-07-07 Address 304 PARK AVENUE S, SUITE 218, NEW YORK, NY, 10010, 4317, USA (Type of address: Chief Executive Officer)
2009-03-05 2010-07-07 Address 304 PARK AVENUE S, SUITE 218, NEW YORK, NY, 10010, 4317, USA (Type of address: Principal Executive Office)
2008-11-25 2009-03-05 Address 304 PARK AVENUE SOUTH, SUITE 218, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-09-04 2008-11-25 Address PO BOX 352, 107 DELAWARE STREET, RIEGELSVILLE, PA, 18077, USA (Type of address: Service of Process)
2005-05-23 2008-09-04 Address 240 EAST 86TH ST SUITE 17B, NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245475 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110601002971 2011-06-01 BIENNIAL STATEMENT 2011-05-01
100707002228 2010-07-07 AMENDMENT TO BIENNIAL STATEMENT 2009-05-01
090518002148 2009-05-18 BIENNIAL STATEMENT 2009-05-01
090305002722 2009-03-05 BIENNIAL STATEMENT 2007-05-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State