ACCREDITED MEDICAL SUPPLY INC.

Name: | ACCREDITED MEDICAL SUPPLY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jan 2013 (12 years ago) |
Entity Number: | 4348766 |
ZIP code: | 11518 |
County: | Queens |
Place of Formation: | New York |
Address: | 141 GRANT AVE, East Rockaway, NY, United States, 11518 |
Principal Address: | 141 GRANT AVENUE, EAST ROCKAWAY, NY, United States, 11518 |
Contact Details
Phone +1 718-296-8109
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANTHONY S. DESANO | DOS Process Agent | 141 GRANT AVE, East Rockaway, NY, United States, 11518 |
Name | Role | Address |
---|---|---|
ANTHONY S. DESANO | Chief Executive Officer | 84-16 JAMAICA AVENUE, WOODHAVEN, NY, United States, 11421 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2004892-DCA | Active | Business | 2014-03-17 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-20 | 2023-09-20 | Address | 84-16 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2015-01-20 | 2023-09-20 | Address | 84-16 JAMAICA AVENUE, WOODHAVEN, NY, 11421, USA (Type of address: Chief Executive Officer) |
2013-01-22 | 2023-09-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-01-22 | 2023-09-20 | Address | 84-16 JAMAICA AVENUE SUITE B, WOODHAVEN, NY, 11421, 1920, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230920004572 | 2023-09-20 | BIENNIAL STATEMENT | 2023-01-01 |
190123060349 | 2019-01-23 | BIENNIAL STATEMENT | 2019-01-01 |
170105006767 | 2017-01-05 | BIENNIAL STATEMENT | 2017-01-01 |
150120006758 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130122000368 | 2013-01-22 | CERTIFICATE OF INCORPORATION | 2013-01-22 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3614550 | RENEWAL | INVOICED | 2023-03-13 | 200 | Dealer in Products for the Disabled License Renewal |
3317578 | RENEWAL | INVOICED | 2021-04-13 | 200 | Dealer in Products for the Disabled License Renewal |
2956009 | RENEWAL | INVOICED | 2019-01-02 | 200 | Dealer in Products for the Disabled License Renewal |
2561271 | RENEWAL | INVOICED | 2017-02-25 | 200 | Dealer in Products for the Disabled License Renewal |
2001759 | RENEWAL | INVOICED | 2015-02-28 | 200 | Dealer in Products for the Disabled License Renewal |
1617531 | LICENSE | INVOICED | 2014-03-11 | 150 | Dealer in Products for the Disabled License Fee |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-11-20 | Pleaded | FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS | 1 | No data | No data | No data |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State