Search icon

PREFERED MEDICAL & HOME CARE SUPPLY INC

Company claim

Is this your business?

Get access!

Company Details

Name: PREFERED MEDICAL & HOME CARE SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 2007 (18 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 3463925
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 109 WILSON AVENUE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-230-8800

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 109 WILSON AVENUE, BROOKLYN, NY, United States, 11237

National Provider Identifier

NPI Number:
1598967531

Authorized Person:

Name:
MRS. ADRIENNE CARTER
Role:
ASSISTANT DIRECTOR
Phone:

Taxonomy:

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

Contacts:

Fax:
7189270589

Licenses

Number Status Type Date End date
1312826-DCA Inactive Business 2009-03-31 2013-03-15

History

Start date End date Type Value
2007-01-18 2010-01-25 Address 277 NOSTRAND AVE, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2022483 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
100125000712 2010-01-25 CERTIFICATE OF CHANGE 2010-01-25
070118000465 2007-01-18 CERTIFICATE OF INCORPORATION 2007-01-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1039582 CNV_TFEE INVOICED 2011-03-07 4 WT and WH - Transaction Fee
1039581 RENEWAL INVOICED 2011-03-07 200 Dealer in Products for the Disabled License Renewal
131942 LL VIO INVOICED 2010-12-21 300 LL - License Violation
950849 CNV_MS INVOICED 2010-10-27 25 Miscellaneous Fee
134674 PL VIO INVOICED 2010-05-06 60 PL - Padlock Violation
950850 LICENSE INVOICED 2009-04-03 200 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State