Search icon

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