Search icon

BRAND MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRAND MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Oct 2008 (17 years ago)
Entity Number: 3729319
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 66-37 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Contact Details

Phone +1 718-381-4700

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BRAND MEDICAL SUPPLY, INC. DOS Process Agent 66-37 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

Chief Executive Officer

Name Role Address
GEORGE SMITH Chief Executive Officer 66-37 MYRTLE AVENUE, GLENDALE, NY, United States, 11385

National Provider Identifier

NPI Number:
1487929535

Authorized Person:

Name:
ALISHO FATTAHOV
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183810700

Licenses

Number Status Type Date End date
1302827-DCA Inactive Business 2008-10-23 2019-03-15

History

Start date End date Type Value
2024-10-17 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-10 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-12 2023-12-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210223060223 2021-02-23 BIENNIAL STATEMENT 2020-10-01
170321006236 2017-03-21 BIENNIAL STATEMENT 2016-10-01
121026006085 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101103002371 2010-11-03 BIENNIAL STATEMENT 2010-10-01
081007000300 2008-10-07 CERTIFICATE OF INCORPORATION 2008-10-07

Complaints

Start date End date Type Satisafaction Restitution Result
2014-05-21 2014-06-16 Exchange Goods/Contract Cancelled Yes 105.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2583939 RENEWAL INVOICED 2017-04-01 200 Dealer in Products for the Disabled License Renewal
2002073 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
948020 RENEWAL INVOICED 2013-01-28 200 Dealer in Products for the Disabled License Renewal
1477267 LL VIO INVOICED 2011-02-11 250 LL - License Violation
948018 RENEWAL INVOICED 2011-01-11 200 Dealer in Products for the Disabled License Renewal
132469 APPEAL INVOICED 2010-11-17 25 Appeal Filing Fee
948019 RENEWAL INVOICED 2009-03-05 200 Dealer in Products for the Disabled License Renewal
908662 LICENSE INVOICED 2008-10-23 50 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State