Search icon

MEDEX SUPPLY DISTRIBUTORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDEX SUPPLY DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2006 (19 years ago)
Entity Number: 3403371
ZIP code: 10952
County: Rockland
Place of Formation: New York
Address: 13 MOSIER CT, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAYA BRAISH Chief Executive Officer 13 MOSIER CT, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13 MOSIER CT, MONSEY, NY, United States, 10952

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
TONI MATHURIN
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0856521

Unique Entity ID

Unique Entity ID:
EDJFFJZMLPM9
CAGE Code:
4QHC5
UEI Expiration Date:
2026-04-28

Business Information

Activation Date:
2025-04-30
Initial Registration Date:
2007-04-13

Commercial and government entity program

CAGE number:
4QHC5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-30
CAGE Expiration:
2030-04-30
SAM Expiration:
2026-04-28

Contact Information

POC:
TONI MATHURIN

History

Start date End date Type Value
2012-08-07 2018-06-04 Address 17 VANDERBILT AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2010-10-18 2012-08-07 Address 17 VANDERBILT AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2008-08-28 2010-10-18 Address 17 VANDERBILT AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2006-08-22 2018-06-04 Address 13 MOSSIER COURT, MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180604002008 2018-06-04 BIENNIAL STATEMENT 2016-08-01
120807006338 2012-08-07 BIENNIAL STATEMENT 2012-08-01
101018002438 2010-10-18 BIENNIAL STATEMENT 2010-08-01
080828002774 2008-08-28 BIENNIAL STATEMENT 2008-08-01
060822000284 2006-08-22 CERTIFICATE OF INCORPORATION 2006-08-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
HT009024FG0310020
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
13275.00
Base And Exercised Options Value:
13275.00
Base And All Options Value:
13275.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-03-07
Description:
TABLETOP STERILIZER.
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
SPE2DH24P0614
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
175.00
Base And Exercised Options Value:
175.00
Base And All Options Value:
175.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-02-21
Description:
8510459979!BOARD,CPR
Naics Code:
339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product Or Service Code:
6530: HOSPITAL FURNITURE, EQUIPMENT, UTENSILS, AND SUPPLIES
Procurement Instrument Identifier:
SPE2DH24P0080
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
175.00
Base And Exercised Options Value:
175.00
Base And All Options Value:
175.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2023-10-02
Description:
8510186424!COLD PACKS,VAXICOOL
Naics Code:
311421: FRUIT AND VEGETABLE CANNING
Product Or Service Code:
4110: REFRIGERATION EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State