Search icon

RESPIRATORY SPECIALISTS, INC.

Headquarter

Company Details

Name: RESPIRATORY SPECIALISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 349044
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: ROUTE 6, BOX 7, BREWSTER, NY, United States, 10509
Principal Address: 12 MAIN ST #163, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES CRISTANTIELLO Chief Executive Officer 12 MAIN ST #163, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROUTE 6, BOX 7, BREWSTER, NY, United States, 10509

Links between entities

Type:
Headquarter of
Company Number:
0692800
State:
CONNECTICUT

National Provider Identifier

NPI Number:
1346291366

Authorized Person:

Name:
MR. JAMES D CRISTANTIELLO
Role:
OWNER PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
8452786316

History

Start date End date Type Value
2004-07-29 2008-08-06 Address 59 MAIN ST, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
2002-06-21 2004-07-29 Address 2503 CARMEL AVE #163, BREWSER, NY, 10509, USA (Type of address: Principal Executive Office)
1995-07-26 2004-07-29 Address ALLVIEW AVENUE, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1995-07-26 2002-06-21 Address P O BOX 7, ROUTE 6, BREWSTER, NY, 10509, 0007, USA (Type of address: Principal Executive Office)
1995-07-26 2004-07-29 Address ROUTE SIX, BREWSTER, NY, 10509, 0007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2106572 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20091007040 2009-10-07 ASSUMED NAME CORP AMENDMENT 2009-10-07
20090317031 2009-03-17 ASSUMED NAME CORP INITIAL FILING 2009-03-17
080806002744 2008-08-06 BIENNIAL STATEMENT 2008-07-01
060627003094 2006-06-27 BIENNIAL STATEMENT 2006-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State