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

Links between entities

Type Company Name Company Number State
Headquarter of TRI-STATE SURGICAL SUPPLY & EQUIPMENT LTD., ILLINOIS CORP_68886821 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRI-STATE SURGICAL SUPPLY 401 K PLAN 2009 112392995 2010-09-21 TRI STATE SURGICAL SUPPLY & EQUIPMENT, LTD. 6
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-01-01
Business code 325410
Sponsor’s telephone number 7186241000
Plan sponsor’s address 409 HOYT STREET, BROOKLYN, NY, 11231

Plan administrator’s name and address

Administrator’s EIN 112392995
Plan administrator’s name TRI STATE SURGICAL SUPPLY & EQUIPMENT, LTD.
Plan administrator’s address 409 HOYT STREET, BROOKLYN, NY, 11231
Administrator’s telephone number 7186241000

Signature of

Role Plan administrator
Date 2010-09-21
Name of individual signing GEORGE HOFFMANN

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

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)
2004-07-27 2016-07-07 Address 409 HOYT ST, BROOKLYN, NY, 11231, 6902, USA (Type of address: Chief Executive Officer)
2004-07-27 2016-07-07 Address 409 HOYT ST, BROOKLYN, NY, 11231, 6902, USA (Type of address: Service of Process)
2002-06-27 2004-07-27 Address 409 HOYT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1995-05-12 2004-07-27 Address 409 HOYT ST, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1995-05-12 2002-06-27 Address 409 HOYT ST, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)

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
110921000901 2011-09-21 CERTIFICATE OF AMENDMENT 2011-09-21
20090507041 2009-05-07 ASSUMED NAME LLC INITIAL FILING 2009-05-07
080722002726 2008-07-22 BIENNIAL STATEMENT 2008-07-01
060629002789 2006-06-29 BIENNIAL STATEMENT 2006-07-01
040727002772 2004-07-27 BIENNIAL STATEMENT 2004-07-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91QF607P0036 2007-12-07 2007-05-14 2007-05-14
Unique Award Key CONT_AWD_W91QF607P0036_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title DEFIBRILLATOR SYSTEM
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Recipient Details

Recipient TRI-STATE SURGICAL SUPPLY & EQUIPMENT LTD
UEI E9K7XY3GAWC5
Legacy DUNS 040799991
Recipient Address UNITED STATES, 409 HOYT ST, BROOKLYN, 112314858

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346139058 0215000 2022-08-10 25-35 4TH ST, BROOKLYN, NY, 11231
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-08-10
Emphasis L: FORKLIFT
Case Closed 2024-05-21

Related Activity

Type Complaint
Activity Nr 1932452
Safety Yes
Type Inspection
Activity Nr 1613906
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L02 II
Issuance Date 2023-01-13
Abatement Due Date 2023-02-02
Current Penalty 3626.0
Initial Penalty 7252.0
Contest Date 2023-02-23
Final Order 2023-05-15
Nr Instances 1
Nr Exposed 5
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(2)(ii): The employer did not ensure that each operator had successfully completed the training consisting of a combination of formal instruction (e.g., lecture, discussion, interactive computer learning, video tape, written material), practical training (demonstrations performed by the trainer and practical exercises performed by the trainee), and evaluation of the operator's performance in the workplace. Location: a) At 25-35 4th Street, Brooklyn, NY 11231: On or about August 10, 2022, the employer did not ensure that each forklift operator had completed forklift training and did not evaluate each operator's performance in the workplace.
346139066 0215000 2022-08-10 25-35 4TH ST, BROOKLYN, NY, 11231
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 2022-08-10
Emphasis P: HEATNEP, N: HEATNEP
Case Closed 2023-01-10

Related Activity

Type Inspection
Activity Nr 1613905
Safety Yes

Date of last update: 01 Mar 2025

Sources: New York Secretary of State