ALL AMERICAN MEDICAL SUPPLY CORP.

Name: | ALL AMERICAN MEDICAL SUPPLY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2009 (16 years ago) |
Entity Number: | 3759418 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New York |
Address: | 5493 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Contact Details
Phone +1 516-216-1707
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK JASSEY | Chief Executive Officer | 8516 NW EXPRESSWAY, OKLAHOMA CITY, OK, United States, 73162 |
Name | Role | Address |
---|---|---|
ALL AMERICAN MEDICAL SUPPLY CORP. | DOS Process Agent | 5493 MERRICK ROAD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 5493 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 8516 NW EXPRESSWAY, OKLAHOMA CITY, OK, 73162, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2025-01-02 | Address | 5493 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
2023-09-25 | 2023-09-25 | Address | 5493 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer) |
2023-09-25 | 2025-01-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102004683 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230925002262 | 2023-09-25 | BIENNIAL STATEMENT | 2023-01-01 |
190108060571 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
150219006295 | 2015-02-19 | BIENNIAL STATEMENT | 2015-01-01 |
130205002343 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State