Name: | UNIVERSAL CARE MEDICAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 2009 (16 years ago) |
Entity Number: | 3830076 |
ZIP code: | 11229 |
County: | Kings |
Place of Formation: | New York |
Address: | 2946 AVE S, BROOKLYN, NY, United States, 11229 |
Contact Details
Phone +1 718-509-6709
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
UNIVERSAL CARE MEDICAL SUPPLY, INC. | DOS Process Agent | 2946 AVE S, BROOKLYN, NY, United States, 11229 |
Name | Role | Address |
---|---|---|
LINA KVASNITSKA | Chief Executive Officer | 2946 AVE S, BROOKLYN, NY, United States, 11229 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 7205 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2025-03-03 | 2025-03-03 | Address | 2946 AVE S, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer) |
2016-07-25 | 2025-03-03 | Address | 7205 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2011-07-20 | 2016-07-25 | Address | 7205 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2011-07-20 | 2025-03-03 | Address | 7205 20TH AVENUE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000635 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
220118002678 | 2022-01-18 | BIENNIAL STATEMENT | 2022-01-18 |
160725006221 | 2016-07-25 | BIENNIAL STATEMENT | 2015-07-01 |
130806002369 | 2013-08-06 | BIENNIAL STATEMENT | 2013-07-01 |
110720003002 | 2011-07-20 | BIENNIAL STATEMENT | 2011-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3298008 | RENEWAL | INVOICED | 2021-02-19 | 200 | Dealer in Products for the Disabled License Renewal |
2976363 | RENEWAL | INVOICED | 2019-02-06 | 200 | Dealer in Products for the Disabled License Renewal |
2584899 | RENEWAL | INVOICED | 2017-04-04 | 200 | Dealer in Products for the Disabled License Renewal |
2382298 | LICENSE REPL | INVOICED | 2016-07-11 | 15 | License Replacement Fee |
2022094 | RENEWAL | INVOICED | 2015-03-19 | 200 | Dealer in Products for the Disabled License Renewal |
1041805 | RENEWAL | INVOICED | 2013-01-22 | 200 | Dealer in Products for the Disabled License Renewal |
1041806 | RENEWAL | INVOICED | 2011-01-13 | 200 | Dealer in Products for the Disabled License Renewal |
968665 | LICENSE | INVOICED | 2009-08-07 | 200 | Dealer in Products for the Disabled License Fee |
968666 | CNV_TFEE | INVOICED | 2009-08-07 | 4 | WT and WH - Transaction Fee |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State