Search icon

ABSOLUTE MEDICAL & SURGICAL SUPPLIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ABSOLUTE MEDICAL & SURGICAL SUPPLIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Apr 2008 (17 years ago)
Entity Number: 3662915
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 37 IDAHO AVE, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-837-4700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEVI TSITSOUACHVILI Chief Executive Officer 37 IDAHO AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
ABSOLUTE MEDICAL & SURGICAL SUPPLIES INC. DOS Process Agent 37 IDAHO AVE, STATEN ISLAND, NY, United States, 10309

National Provider Identifier

NPI Number:
1356593560

Authorized Person:

Name:
MR. DEVI TSITSOUACHVILI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
3473124528

Licenses

Number Status Type Date End date
1291911-DCA Inactive Business 2008-07-10 2021-03-15

History

Start date End date Type Value
2012-08-24 2020-10-06 Address 35 MARIE ST, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
2012-08-23 2020-10-06 Address 35 MARIE ST., STATEN ISLAND, NY, 10305, USA (Type of address: Service of Process)
2011-03-24 2012-08-24 Address 6110 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2010-04-29 2012-08-24 Address 6110 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office)
2010-04-29 2011-03-24 Address 6110 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201006061635 2020-10-06 BIENNIAL STATEMENT 2020-04-01
140709002252 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120824002685 2012-08-24 AMENDMENT TO BIENNIAL STATEMENT 2012-04-01
120823000214 2012-08-23 CERTIFICATE OF CHANGE 2012-08-23
120611002591 2012-06-11 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2950798 RENEWAL INVOICED 2018-12-24 200 Dealer in Products for the Disabled License Renewal
2555393 RENEWAL INVOICED 2017-02-18 200 Dealer in Products for the Disabled License Renewal
2001696 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
942845 RENEWAL INVOICED 2013-03-05 200 Dealer in Products for the Disabled License Renewal
942847 RENEWAL INVOICED 2011-02-10 200 Dealer in Products for the Disabled License Renewal
942846 RENEWAL INVOICED 2009-03-13 200 Dealer in Products for the Disabled License Renewal
899367 LICENSE INVOICED 2008-07-10 100 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State