Search icon

ALLSTATE CPM CORP.

Company Details

Name: ALLSTATE CPM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Dec 2009 (15 years ago)
Entity Number: 3893382
ZIP code: 11501
County: Kings
Place of Formation: New York
Address: 310 WILLIS AVE., STE 2, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 718-717-7878

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALLSTATE CPM CORP. DOS Process Agent 310 WILLIS AVE., STE 2, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
IGOR YUSUPOV Chief Executive Officer 310 WILLIS AVE., STE 2, MINEOLA, NY, United States, 11501

National Provider Identifier

NPI Number:
1942528823

Authorized Person:

Name:
MR. IGOR YUSUPOV
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
7183746554

Licenses

Number Status Type Date End date
1343353-DCA Active Business 2010-01-21 2025-03-15

History

Start date End date Type Value
2018-09-06 2019-12-02 Address 431 CONKLIN STREET, SUITE 2, FARMINGDALE, NY, 11735, 2612, USA (Type of address: Service of Process)
2016-08-09 2018-09-06 Address 310 WILLIS AVE., STE 2, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2013-12-31 2016-08-09 Address 310 WILLIS AVE SUITE 2, MINOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2013-12-31 2016-08-09 Address 310 WILLIS AVE SUITE 2, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2013-12-31 2016-08-09 Address 310 WILLIS AVE SUITE 2, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191202062857 2019-12-02 BIENNIAL STATEMENT 2019-12-01
180906000235 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
180717006469 2018-07-17 BIENNIAL STATEMENT 2017-12-01
160809006611 2016-08-09 BIENNIAL STATEMENT 2015-12-01
131231002172 2013-12-31 BIENNIAL STATEMENT 2013-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3619089 RENEWAL INVOICED 2023-03-21 200 Dealer in Products for the Disabled License Renewal
3406201 LICENSE REPL INVOICED 2022-01-10 15 License Replacement Fee
3306815 RENEWAL INVOICED 2021-03-08 200 Dealer in Products for the Disabled License Renewal
2980036 RENEWAL INVOICED 2019-02-12 200 Dealer in Products for the Disabled License Renewal
2572065 RENEWAL INVOICED 2017-03-08 200 Dealer in Products for the Disabled License Renewal
2014063 RENEWAL INVOICED 2015-03-10 200 Dealer in Products for the Disabled License Renewal
1049267 RENEWAL INVOICED 2013-02-07 200 Dealer in Products for the Disabled License Renewal
1049268 RENEWAL INVOICED 2011-01-11 200 Dealer in Products for the Disabled License Renewal
1009108 CNV_TFEE INVOICED 2010-01-22 3 WT and WH - Transaction Fee
1009107 LICENSE INVOICED 2010-01-22 150 Dealer in Products for the Disabled License Fee

Date of last update: 27 Mar 2025

Sources: New York Secretary of State