Search icon

NATIONAL MEDICAL & SURGICAL SUPPLY, INC.

Company Details

Name: NATIONAL MEDICAL & SURGICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2008 (17 years ago)
Entity Number: 3628595
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 73-03 MAIN STREET, FLUSHING, NY, United States, 11367

Contact Details

Phone +1 718-969-0006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT YAKUBOV Chief Executive Officer 73-03 MAIN STREET, FLUSHING, NY, United States, 11367

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 73-03 MAIN STREET, FLUSHING, NY, United States, 11367

National Provider Identifier

NPI Number:
1831364397
Certification Date:
2021-11-30

Authorized Person:

Name:
ALBERT YAKUBOV
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Fax:
7189690046

Licenses

Number Status Type Date End date
1278216-DCA Active Business 2008-02-27 2025-03-15

History

Start date End date Type Value
2012-04-19 2019-04-08 Address 180-14 UNION TPKE, FRESH MEADOWS, NY, 11366, USA (Type of address: Chief Executive Officer)
2012-04-19 2019-04-08 Address 110-11 JEWEL AVENUE, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2012-04-19 2019-04-08 Address 180-14 UNION TURNPIKE, JAMAICA ESTATES, NY, 11366, USA (Type of address: Service of Process)
2008-02-07 2012-04-19 Address 180-14 UNION TURNPIKE, JAMAICA ESTATES, NY, 11366, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190408002033 2019-04-08 BIENNIAL STATEMENT 2018-02-01
120419002987 2012-04-19 BIENNIAL STATEMENT 2012-02-01
080207000706 2008-02-07 CERTIFICATE OF INCORPORATION 2008-02-07

Complaints

Start date End date Type Satisafaction Restitution Result
2015-04-22 2015-05-01 Exchange Goods/Contract Cancelled No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3571550 RENEWAL INVOICED 2022-12-22 200 Dealer in Products for the Disabled License Renewal
3296302 RENEWAL INVOICED 2021-02-16 200 Dealer in Products for the Disabled License Renewal
3174101 CL VIO INVOICED 2020-04-08 250 CL - Consumer Law Violation
2955765 RENEWAL INVOICED 2019-01-02 200 Dealer in Products for the Disabled License Renewal
2627948 LICENSEDOC15 INVOICED 2017-06-20 15 License Document Replacement
2558165 RENEWAL INVOICED 2017-02-22 200 Dealer in Products for the Disabled License Renewal
2320551 LICENSE REPL INVOICED 2016-04-07 15 License Replacement Fee
1993213 RENEWAL INVOICED 2015-02-23 200 Dealer in Products for the Disabled License Renewal
202713 LL VIO INVOICED 2013-04-29 125 LL - License Violation
940173 RENEWAL INVOICED 2013-03-01 200 Dealer in Products for the Disabled License Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-04-03 Pleaded MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 1 1 No data No data

Date of last update: 28 Mar 2025

Sources: New York Secretary of State