-
Home Page
›
-
Counties
›
-
Kings
›
-
11212
›
-
TRIBORO MED SUPPLY INC.
Company Details
Name: |
TRIBORO MED SUPPLY INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
19 Jan 2010 (15 years ago)
|
Entity Number: |
3900937 |
ZIP code: |
11212
|
County: |
Kings |
Place of Formation: |
New York |
Address: |
379 ROCKAWAY AVE., 3RD FLOOR, BROOKLYN, NY, United States, 11212 |
Contact Details
Phone
+1 516-444-0257
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
379 ROCKAWAY AVE., 3RD FLOOR, BROOKLYN, NY, United States, 11212
|
Licenses
Number |
Status |
Type |
Date |
End date |
1345262-DCA
|
Inactive
|
Business
|
2010-02-15
|
2013-03-15
|
History
Start date |
End date |
Type |
Value |
2010-01-19
|
2010-07-01
|
Address
|
1533 PITKIN AVENUE, 3RD FLOOR, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
100701000128
|
2010-07-01
|
CERTIFICATE OF CHANGE
|
2010-07-01
|
100119000093
|
2010-01-19
|
CERTIFICATE OF INCORPORATION
|
2010-01-19
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
1049473
|
RENEWAL
|
INVOICED
|
2011-01-07
|
200
|
Dealer in Products for the Disabled License Renewal
|
1009639
|
CNV_TFEE
|
INVOICED
|
2010-02-17
|
3
|
WT and WH - Transaction Fee
|
1009640
|
LICENSE
|
INVOICED
|
2010-02-17
|
150
|
Dealer in Products for the Disabled License Fee
|
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
1602079
|
Civil (Rico)
|
2016-04-27
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Plaintiff demands jury
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
order entered
|
Nature Of Judgment |
no monetary award
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2016-04-27
|
Termination Date |
2016-08-30
|
Section |
1962
|
Status |
Terminated
|
Parties
Name |
GOVERNMENT EMPLOYEES IN,
|
Role |
Plaintiff
|
|
Name |
TRIBORO MED SUPPLY INC.
|
Role |
Defendant
|
|
|
Date of last update: 27 Mar 2025
Sources:
New York Secretary of State