Name: | NEPTUNE MEDICAL AND SURGICAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Aug 2008 (16 years ago) |
Entity Number: | 3713017 |
ZIP code: | 12207 |
County: | Albany |
Place of Formation: | New York |
Address: | 418 Broadway, STE N, Albany, NY, United States, 12207 |
Principal Address: | 1050 OCEANVIEW AVE, BROOKLYN, NY, United States, 11235 |
Contact Details
Phone +1 718-513-6318
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NORTHWEST REGISTERED AGENT LLC | DOS Process Agent | 418 Broadway, STE N, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JAAN JURGENS | Chief Executive Officer | 1050 OCEAN VIEW AVE, BROOKLYN, NY, United States, 11235 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1300575-DCA | Active | Business | 2008-09-29 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-08 | 2024-08-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-30 | 2024-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-16 | 2024-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-16 | 2023-05-16 | Address | 447 BEACH 131ST STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-05-16 | Address | 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2023-05-10 | 2023-05-16 | Address | 447 BEACH 131ST STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
2023-05-10 | 2023-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-08-03 | 2023-05-10 | Address | 1050 OCEANVIEW AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2018-08-06 | 2020-08-03 | Address | 1050 OCEANVIEW AVE, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
2017-10-27 | 2023-05-10 | Address | 447 BEACH 131ST STREET, BELLE HARBOR, NY, 11694, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230516002802 | 2023-05-16 | BIENNIAL STATEMENT | 2022-08-01 |
230510001999 | 2023-05-10 | CERTIFICATE OF CHANGE BY ENTITY | 2023-05-10 |
200803061651 | 2020-08-03 | BIENNIAL STATEMENT | 2020-08-01 |
180806007326 | 2018-08-06 | BIENNIAL STATEMENT | 2018-08-01 |
171027002063 | 2017-10-27 | AMENDMENT TO BIENNIAL STATEMENT | 2016-08-01 |
160802006311 | 2016-08-02 | BIENNIAL STATEMENT | 2016-08-01 |
151117002003 | 2015-11-17 | AMENDMENT TO BIENNIAL STATEMENT | 2014-08-01 |
140807006611 | 2014-08-07 | BIENNIAL STATEMENT | 2014-08-01 |
120815002274 | 2012-08-15 | BIENNIAL STATEMENT | 2012-08-01 |
110412002609 | 2011-04-12 | BIENNIAL STATEMENT | 2010-08-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-05-24 | No data | 1048 OCEAN VIEW AVE, Brooklyn, BROOKLYN, NY, 11235 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-07-18 | No data | 1048 OCEAN VIEW AVE, Brooklyn, BROOKLYN, NY, 11235 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3585558 | RENEWAL | INVOICED | 2023-01-23 | 200 | Dealer in Products for the Disabled License Renewal |
3333433 | LL VIO | INVOICED | 2021-05-26 | 250 | LL - License Violation |
3307095 | RENEWAL | INVOICED | 2021-03-08 | 200 | Dealer in Products for the Disabled License Renewal |
2959305 | RENEWAL | INVOICED | 2019-01-09 | 200 | Dealer in Products for the Disabled License Renewal |
2559065 | RENEWAL | INVOICED | 2017-02-22 | 200 | Dealer in Products for the Disabled License Renewal |
2001967 | RENEWAL | INVOICED | 2015-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
944997 | RENEWAL | INVOICED | 2013-01-17 | 200 | Dealer in Products for the Disabled License Renewal |
944994 | CNV_TFEE | INVOICED | 2010-12-29 | 4 | WT and WH - Transaction Fee |
944995 | RENEWAL | INVOICED | 2010-12-29 | 200 | Dealer in Products for the Disabled License Renewal |
944996 | RENEWAL | INVOICED | 2009-01-29 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2021-05-24 | Pleaded | FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS | 1 | 1 | No data | No data |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State