Name: | BROOKFIELD MEDICAL/SURGICAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jun 2011 (14 years ago) |
Branch of: | BROOKFIELD MEDICAL/SURGICAL SUPPLY, INC., Connecticut (Company Number 0225112) |
Entity Number: | 4110125 |
ZIP code: | 06804 |
County: | Putnam |
Place of Formation: | Connecticut |
Address: | P.O. BOX 801, 60 OLD NEW MILFORD ROAD, BROOKFIELD, CT, United States, 06804 |
Principal Address: | 60 OLD NEW MILFORD RD., BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
JAMES CANGELOSI | Chief Executive Officer | 60 OLD NEW MILFORD RD, SUITE 1B, BROOKFIELD, CT, United States, 06804 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 801, 60 OLD NEW MILFORD ROAD, BROOKFIELD, CT, United States, 06804 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-14 | 2017-06-28 | Address | 60 OLD NEW MILFORD RD., BROOKFIEKLD, CT, 06804, 0801, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220510002201 | 2022-05-10 | BIENNIAL STATEMENT | 2021-06-01 |
190605060585 | 2019-06-05 | BIENNIAL STATEMENT | 2019-06-01 |
170628006026 | 2017-06-28 | BIENNIAL STATEMENT | 2017-06-01 |
160114006086 | 2016-01-14 | BIENNIAL STATEMENT | 2015-06-01 |
110622000542 | 2011-06-22 | APPLICATION OF AUTHORITY | 2011-06-22 |
Date of last update: 09 Mar 2025
Sources: New York Secretary of State