Search icon

QUALITY CUSTOM MEDICAL SUPPLY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY CUSTOM MEDICAL SUPPLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2011 (14 years ago)
Date of dissolution: 06 Nov 2023
Entity Number: 4075689
ZIP code: 11225
County: Kings
Place of Formation: New York
Address: 1727 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11225
Principal Address: 33 AVENUE U, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-676-5092

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
QUALITY CUSTOM MEDICAL SUPPLY, INC. DOS Process Agent 1727 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11225

Chief Executive Officer

Name Role Address
ALEX VERBITSKY Chief Executive Officer 1727 SHEEPSHEAD BAY RD, BROOKLYN, NY, United States, 11225

National Provider Identifier

NPI Number:
1295249506

Authorized Person:

Name:
MARINA BRONIVETSKAYA
Role:
MANAGER
Phone:

Taxonomy:

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

Contacts:

Fax:
7186765093

Licenses

Number Status Type Date End date
1388246-DCA Inactive Business 2011-04-18 2019-03-15

History

Start date End date Type Value
2023-11-06 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-10 2023-11-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-02 2022-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-08 2023-11-14 Address 1727 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11225, USA (Type of address: Chief Executive Officer)
2019-03-08 2023-11-14 Address 1727 SHEEPSHEAD BAY RD, BROOKLYN, NY, 11225, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114002362 2023-11-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-06
190308060369 2019-03-08 BIENNIAL STATEMENT 2019-03-01
170303006810 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150302007483 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130307006962 2013-03-07 BIENNIAL STATEMENT 2013-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2575523 RENEWAL INVOICED 2017-03-16 200 Dealer in Products for the Disabled License Renewal
1991187 RENEWAL INVOICED 2015-02-20 200 Dealer in Products for the Disabled License Renewal
1221358 RENEWAL INVOICED 2013-01-18 200 Dealer in Products for the Disabled License Renewal
1061421 LICENSE INVOICED 2011-04-18 200 Dealer in Products for the Disabled License Fee

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
9700.00
Total Face Value Of Loan:
9700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State