Search icon

CAMBRIA MEDICAL SUPPLY, INC.

Branch

Company Details

Name: CAMBRIA MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2007 (18 years ago)
Branch of: CAMBRIA MEDICAL SUPPLY, INC., Florida (Company Number P94000059706)
Entity Number: 3515109
ZIP code: 32811
County: Albany
Place of Formation: Florida
Address: 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, United States, 32811

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, United States, 32811

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
TIMOTHY C. PIGG Chief Executive Officer 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, United States, 32811

History

Start date End date Type Value
2025-05-02 2025-05-02 Address 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, 32811, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-02 Address 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, 32811, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, 32811, USA (Type of address: Chief Executive Officer)
2023-05-05 2025-05-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-05-05 2025-05-02 Address 3600 VINELAND ROAD, SUITE 114, ORLANDO, FL, 32811, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250502003911 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230505002927 2023-05-05 BIENNIAL STATEMENT 2023-05-01
210518060217 2021-05-18 BIENNIAL STATEMENT 2021-05-01
190516060010 2019-05-16 BIENNIAL STATEMENT 2019-05-01
SR-94765 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State