CONSOLIDATED MEDICAL & SURGICAL SUPPLY CO., INC.
Headquarter
Name: | CONSOLIDATED MEDICAL & SURGICAL SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 May 1975 (50 years ago) |
Entity Number: | 371243 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 29 PROSPECT ST, NEWBURGH, NY, United States, 12550 |
Principal Address: | 29 PROSPECT STREET, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 PROSPECT ST, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
DOUGLAS R. CRANA | Chief Executive Officer | 29 PROSPECT STREET, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2001-08-24 | 2011-06-01 | Address | 329 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1975-09-09 | 2001-08-24 | Address | 329 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1975-05-30 | 1975-09-09 | Address | 4 FISHER AVE, TUCKAHOE, NY, 10707, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200818049 | 2020-08-18 | ASSUMED NAME CORP INITIAL FILING | 2020-08-18 |
150729006118 | 2015-07-29 | BIENNIAL STATEMENT | 2015-05-01 |
130503006078 | 2013-05-03 | BIENNIAL STATEMENT | 2013-05-01 |
110601002877 | 2011-06-01 | BIENNIAL STATEMENT | 2011-05-01 |
090514002317 | 2009-05-14 | BIENNIAL STATEMENT | 2009-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State