Search icon

HAMILTON SURGICAL SUPPLIES, LLC

Company Details

Name: HAMILTON SURGICAL SUPPLIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2012 (13 years ago)
Entity Number: 4313681
ZIP code: 07652
County: Queens
Place of Formation: New York
Address: 170 FRANK LANE, PARAMUS, NJ, United States, 07652

Contact Details

Phone +1 718-785-9633

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 170 FRANK LANE, PARAMUS, NJ, United States, 07652

National Provider Identifier

NPI Number:
1760727820

Authorized Person:

Name:
MR. ANTHONYQ MANCINI
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
5165208558

Licenses

Number Status Type Date End date
1473528-DCA Active Business 2013-09-12 2025-03-15

History

Start date End date Type Value
2012-10-26 2025-01-24 Address 170 FRANK LANE, PARAMUS, NJ, 07652, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250124003090 2025-01-24 BIENNIAL STATEMENT 2025-01-24
221009000039 2022-10-09 BIENNIAL STATEMENT 2022-10-01
201006060861 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181005006709 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161006006023 2016-10-06 BIENNIAL STATEMENT 2016-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3573820 RENEWAL INVOICED 2022-12-29 200 Dealer in Products for the Disabled License Renewal
3286907 RENEWAL INVOICED 2021-01-23 200 Dealer in Products for the Disabled License Renewal
2957068 RENEWAL INVOICED 2019-01-03 200 Dealer in Products for the Disabled License Renewal
2553728 RENEWAL INVOICED 2017-02-16 200 Dealer in Products for the Disabled License Renewal
1992628 RENEWAL INVOICED 2015-02-21 200 Dealer in Products for the Disabled License Renewal
1256664 LICENSE INVOICED 2013-09-12 200 Dealer in Products for the Disabled License Fee
1256663 CNV_TFEE INVOICED 2013-09-12 4.980000019073486 WT and WH - Transaction Fee

Date of last update: 26 Mar 2025

Sources: New York Secretary of State