MEDPRO US, INC.

Name: | MEDPRO US, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 2009 (16 years ago) |
Entity Number: | 3806775 |
ZIP code: | 11749 |
County: | Nassau |
Place of Formation: | Delaware |
Address: | 95K HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
MEDPRO US, INC. | DOS Process Agent | 95K HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
RICH CARLIN | Chief Executive Officer | C/O MEDPRO US INC., 95K HOFFMAN LANE, ISLANDIA, NY, United States, 11749 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2021-05-06 | 2021-05-06 | Address | 95K HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2021-05-06 | 2021-05-06 | Address | C/O MEDPRO US INC., 95K HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2021-05-06 | Address | 95-K HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Service of Process) |
2018-06-01 | 2021-05-06 | Address | 95-K HOFFMAN LANE, ISLANDIA, NY, 11749, USA (Type of address: Chief Executive Officer) |
2011-07-22 | 2018-06-01 | Address | 26 EAST MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210506061328 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
210506062821 | 2021-05-06 | BIENNIAL STATEMENT | 2021-05-01 |
180601002013 | 2018-06-01 | BIENNIAL STATEMENT | 2017-05-01 |
110722002258 | 2011-07-22 | BIENNIAL STATEMENT | 2011-05-01 |
090505000831 | 2009-05-05 | APPLICATION OF AUTHORITY | 2009-05-05 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State