Search icon

TRI-STATE SURGICAL SUPPLY & EQUIPMENT LTD.

Headquarter

Company Details

Name: TRI-STATE SURGICAL SUPPLY & EQUIPMENT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jul 1976 (49 years ago)
Entity Number: 405478
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 409 HOYT STREET, BROOKLYN, NY, United States, 11231
Principal Address: 409 HOYT ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 800-899-8741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE HOFFMANN Chief Executive Officer 409 HOYT ST, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
GEORGE HOFFMANN DOS Process Agent 409 HOYT STREET, BROOKLYN, NY, United States, 11231

Links between entities

Type:
Headquarter of
Company Number:
CORP_68886821
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
112392995
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-23 2024-12-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-02 2020-07-02 Address 409 HOYT STREET, BROOKLYN, NY, 11231, 4858, USA (Type of address: Service of Process)
2016-07-07 2018-07-02 Address 409 HOYT ST, APT 4H, BROOKLYN, NY, 11231, 4858, USA (Type of address: Service of Process)
2011-09-21 2023-08-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-07-27 2016-07-07 Address 409 HOYT ST, BROOKLYN, NY, 11231, 6902, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200702060193 2020-07-02 BIENNIAL STATEMENT 2020-07-01
180702007636 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006105 2016-07-07 BIENNIAL STATEMENT 2016-07-01
150413006349 2015-04-13 BIENNIAL STATEMENT 2014-07-01
140324006066 2014-03-24 BIENNIAL STATEMENT 2012-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W91QF607P0036
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-12-07
Description:
DEFIBRILLATOR SYSTEM
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

USAspending Awards / Financial Assistance

Date:
2014-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
641700.00
Total Face Value Of Loan:
619700.00

Trademarks Section

Serial Number:
85031674
Mark:
STEREX
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2010-05-06
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
STEREX

Goods And Services

For:
Disposable gloves for home use; disposable latex and nitrile gloves for general use; disposable plastic gloves for use in the food service industry
First Use:
2004-01-01
International Classes:
021 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-08-10
Type:
Complaint
Address:
25-35 4TH ST, BROOKLYN, NY, 11231
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-08-10
Type:
Prog Related
Address:
25-35 4TH ST, BROOKLYN, NY, 11231
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State