Search icon

BROOKFIELD MEDICAL/SURGICAL SUPPLY, INC.

Branch

Company Details

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

Chief Executive Officer

Name Role Address
JAMES CANGELOSI Chief Executive Officer 60 OLD NEW MILFORD RD, SUITE 1B, BROOKFIELD, CT, United States, 06804

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 801, 60 OLD NEW MILFORD ROAD, BROOKFIELD, CT, United States, 06804

History

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)

Filings

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