Search icon

KENMAR SURGICAL AIDS, INC.

Company Details

Name: KENMAR SURGICAL AIDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1976 (49 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 415138
ZIP code: 11235
County: New York
Place of Formation: New York
Address: 50 BRIGHTON 11TH ST, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 800-637-4423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
RON VENTRICELLI Chief Executive Officer ARCADIAN HEALTHCARE, 123 NAYLON AVE, LIVINGSTON, NJ, United States, 07039

National Provider Identifier

NPI Number:
1538487350

Authorized Person:

Name:
MR. MICHAEL KOHUT
Role:
CHIEF OPERATING OFFICER
Phone:

Taxonomy:

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

Contacts:

Fax:
7183313499

Licenses

Number Status Type Date End date
1296815-DCA Inactive Business 2008-08-21 2011-03-15

History

Start date End date Type Value
2010-03-19 2013-02-22 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2010-03-19 2012-10-30 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2002-11-22 2010-03-19 Address ARCADIAN HEALTHCARE, 123 NAYLON AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)
2000-11-22 2002-11-22 Address 18 GREAT WOODS LN, MALVERN, PA, 19355, USA (Type of address: Chief Executive Officer)
2000-11-22 2002-11-22 Address MILLENNIUM HOMECARE INC, 123 HAYLAN AVE, LIVINGSTON, NJ, 07039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2245873 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130222000727 2013-02-22 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2013-02-22
121030001060 2012-10-30 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2012-11-29
20120222069 2012-02-22 ASSUMED NAME LLC INITIAL FILING 2012-02-22
100319000736 2010-03-19 CERTIFICATE OF CHANGE 2010-03-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
941434 RENEWAL INVOICED 2009-02-24 200 Dealer in Products for the Disabled License Renewal
896190 LICENSE INVOICED 2008-08-22 100 Dealer in Products for the Disabled License Fee

Date of last update: 18 Mar 2025

Sources: New York Secretary of State