Search icon

DAV-MAR MEDICAL PRODUCTS INC.

Headquarter

Company Details

Name: DAV-MAR MEDICAL PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Dec 1976 (48 years ago)
Entity Number: 417350
ZIP code: 10710
County: Bronx
Place of Formation: New York
Principal Address: 35 E GRASSY SPRAIN RD, YONKERS, NY, United States, 10710
Address: 35 E GRASSY SPRAIN RD, SUITE #302, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAV-MAR MEDICAL PRODUCTS INC. DOS Process Agent 35 E GRASSY SPRAIN RD, SUITE #302, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
BENJAMIN GELBTUCH Chief Executive Officer 35 E GRASSY SPRAIN RD, YONKERS, NY, United States, 10710

Links between entities

Type:
Headquarter of
Company Number:
F10000001895
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
132888626
Plan Year:
2014
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1997-01-07 2013-01-16 Address 35 E GRASSY SPRAIN RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1995-04-12 1997-01-07 Address 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710, 4611, USA (Type of address: Chief Executive Officer)
1995-04-12 1997-01-07 Address 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710, 4611, USA (Type of address: Principal Executive Office)
1976-12-23 1984-01-30 Name DAV-MAR ENTERPRISES LTD.
1976-12-10 1976-12-23 Name AVIMO ENTERPRISES LTD.

Filings

Filing Number Date Filed Type Effective Date
130116006441 2013-01-16 BIENNIAL STATEMENT 2012-12-01
20110412007 2011-04-12 ASSUMED NAME LLC INITIAL FILING 2011-04-12
101208002409 2010-12-08 BIENNIAL STATEMENT 2010-12-01
081119002136 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061204002058 2006-12-04 BIENNIAL STATEMENT 2006-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State