Search icon

ONE SOURCE MEDICAL SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ONE SOURCE MEDICAL SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2012 (13 years ago)
Date of dissolution: 26 Jan 2016
Entity Number: 4195173
ZIP code: 11412
County: Queens
Place of Formation: New York
Address: 196-06 LINDEN BLVD, SAINT ALBANS, NY, United States, 11412

Contact Details

Phone +1 646-355-6946

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 196-06 LINDEN BLVD, SAINT ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
YOLANE FOUCHE Chief Executive Officer 137-30 FRANCIS LEWIS BLVD, LAURELTON, NY, United States, 11413

National Provider Identifier

NPI Number:
1053685610

Authorized Person:

Name:
MS. ALIDA FOUCHE
Role:
OFFICE MGR
Phone:

Taxonomy:

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

Contacts:

Fax:
7189771072
Fax:
7182287114

Licenses

Number Status Type Date End date
1422595-DCA Inactive Business 2012-03-27 2015-03-15

History

Start date End date Type Value
2012-01-30 2014-02-05 Address 137-30 FRANCIS LEWIS BLVD., LAURELTON, NY, 11413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160126001037 2016-01-26 CERTIFICATE OF DISSOLUTION 2016-01-26
140205002411 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120130000158 2012-01-30 CERTIFICATE OF INCORPORATION 2012-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1225619 RENEWAL INVOICED 2013-03-13 200 Dealer in Products for the Disabled License Renewal
1225620 CNV_TFEE INVOICED 2013-03-13 4.980000019073486 WT and WH - Transaction Fee
1136121 LICENSE INVOICED 2012-03-27 100 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State