Search icon

NEPTUNE MEDICAL AND SURGICAL SUPPLY, INC.

Company Details

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

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway, STE N, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
JAAN JURGENS Chief Executive Officer 1050 OCEAN VIEW AVE, BROOKLYN, NY, United States, 11235

Licenses

Number Status Type Date End date
1300575-DCA Active Business 2008-09-29 2025-03-15

History

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)

Filings

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

Inspections

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

Fine And Fees

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

Issued Charges

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