Search icon

CIRCULATORY TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CIRCULATORY TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Aug 1976 (49 years ago)
Entity Number: 407676
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 21 SINGWORTH ST., OYSTER BAY, NY, United States, 11771
Principal Address: 21 SINGWORTH ST, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CIRCULATORY TECHNOLOGY, INC. DOS Process Agent 21 SINGWORTH ST., OYSTER BAY, NY, United States, 11771

Chief Executive Officer

Name Role Address
YEHUDA TAMARI Chief Executive Officer 21 SINGWORTH ST, OYSTER BAY, NY, United States, 11771

Unique Entity ID

CAGE Code:
072K2
UEI Expiration Date:
2020-02-14

Business Information

Activation Date:
2019-02-14
Initial Registration Date:
2002-02-22

Commercial and government entity program

CAGE number:
072K2
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2028-02-14
SAM Expiration:
2024-02-10

Contact Information

POC:
YEHUDA TAMARI

History

Start date End date Type Value
2018-08-01 2020-08-03 Address 21 SINGWORTH ST., OYSTER BAY, NY, 11771, USA (Type of address: Service of Process)
2006-09-13 2018-08-01 Address 21 SINGWORTH ST, OYSTER BAY, NY, 11771, 3703, USA (Type of address: Service of Process)
1996-08-05 2006-09-13 Address 21 SINGWORTH ST, OYSTER BAY, NY, 11771, 3703, USA (Type of address: Service of Process)
1995-06-28 2006-09-13 Address 21 SINGWORTH ST, OYSTER BAY, NY, 11771, 3703, USA (Type of address: Principal Executive Office)
1995-06-28 1996-08-05 Address C/O YEHUDI TAMARI, 515 QUEENS ST, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210105031 2021-01-05 ASSUMED NAME CORP INITIAL FILING 2021-01-05
200803061899 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006966 2018-08-01 BIENNIAL STATEMENT 2018-08-01
140801006772 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120806006091 2012-08-06 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Financial Assistance

Date:
2014-08-11
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
INGESTED DNA SPIKED BEADS TO REMOVE HMGB1 TO TREAT INFLAMMATORY BOWEL DISEASE (IB
Obligated Amount:
148743.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-03-18
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
A FILTER TO REMOVE HMGB1
Obligated Amount:
116223.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-02-11
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
A HYBRID VENOUS CARDIOTOMY RESERVOIR
Obligated Amount:
1438528.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State