Search icon

MEDICAL CONCEPTS EUROPE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MEDICAL CONCEPTS EUROPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2007 (18 years ago)
Date of dissolution: 09 Jan 2024
Entity Number: 3570318
ZIP code: 46580
County: Erie
Place of Formation: New York
Address: 345 E. Main Street, Warsaw, IN, United States, 46580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KRISTI LEHMAN DOS Process Agent 345 E. Main Street, Warsaw, IN, United States, 46580

Chief Executive Officer

Name Role Address
CHAD PHIPPS Chief Executive Officer 345 E. MAIN STREET, WARSAW, IN, United States, 46580

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
70FZ9
UEI Expiration Date:
2015-11-04

Business Information

Activation Date:
2014-11-04
Initial Registration Date:
2013-10-25

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
70FZ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
RAYMOND BERTOLERO

History

Start date End date Type Value
2024-01-10 2024-01-10 Address 5206 ASBURY ROAD, FARMINGDALE, NJ, 07727, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 345 E. MAIN STREET, WARSAW, IN, 46580, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-01-10 Address 5206 ASBURY ROAD, FARMINGDALE, NJ, 07727, USA (Type of address: Chief Executive Officer)
2020-09-08 2024-01-10 Address 5206 ASBURY ROAD, FARMINGDALE, NJ, 07727, USA (Type of address: Service of Process)
2013-09-24 2020-09-08 Address 1083 DELAWARE AVE, BUFFALO, NY, 14209, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110000249 2024-01-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-09
210921000882 2021-09-21 BIENNIAL STATEMENT 2021-09-21
200908060009 2020-09-08 BIENNIAL STATEMENT 2019-09-01
130924002037 2013-09-24 BIENNIAL STATEMENT 2013-09-01
111014002924 2011-10-14 BIENNIAL STATEMENT 2011-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State