Search icon

ABC DME, INC.

Company Details

Name: ABC DME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 2013 (12 years ago)
Entity Number: 4397326
ZIP code: 11354
County: New York
Place of Formation: New York
Address: 40-25 150ST #2 STO, FLUSHING, NY, United States, 11354

Contact Details

Phone +1 718-460-1004

Phone +1 347-828-0883

Phone +1 718-338-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HYONGMIN LEE DOS Process Agent 40-25 150ST #2 STO, FLUSHING, NY, United States, 11354

Chief Executive Officer

Name Role Address
HYONGMIN LEE Chief Executive Officer 40-25 150ST #2 STO, FLUSHING, NY, United States, 11354

Licenses

Number Status Type Date End date
2020416-DCA Active Business 2015-04-02 2025-03-15
1467088-DCA Inactive Business 2013-06-11 2015-03-15

History

Start date End date Type Value
2015-07-23 2021-05-03 Address 149-18 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Chief Executive Officer)
2015-07-23 2021-05-03 Address 149-18 41ST AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)
2013-05-02 2015-07-23 Address 229 EAST 2ND STREET, SUITE 1-102, NEW YORK, NY, 10009, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503061656 2021-05-03 BIENNIAL STATEMENT 2021-05-01
150723006173 2015-07-23 BIENNIAL STATEMENT 2015-05-01
130502000123 2013-05-02 CERTIFICATE OF INCORPORATION 2013-05-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-11-06 No data 4025 150TH ST, Queens, FLUSHING, NY, 11354 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-11-28 No data 14918 41ST AVE, Queens, FLUSHING, NY, 11355 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578368 RENEWAL INVOICED 2023-01-06 200 Dealer in Products for the Disabled License Renewal
3294552 RENEWAL INVOICED 2021-02-10 200 Dealer in Products for the Disabled License Renewal
3014236 RENEWAL INVOICED 2019-04-08 200 Dealer in Products for the Disabled License Renewal
2601981 RENEWAL INVOICED 2017-05-03 200 Dealer in Products for the Disabled License Renewal
2154043 LICENSE REPL INVOICED 2015-08-18 15 License Replacement Fee
2035692 LICENSE INVOICED 2015-04-02 200 Dealer in Products for the Disabled License Fee
1251605 LICENSE INVOICED 2013-06-11 200 Dealer in Products for the Disabled License Fee
1251604 CNV_TFEE INVOICED 2013-06-11 4.980000019073486 WT and WH - Transaction Fee

Date of last update: 15 Jan 2025

Sources: New York Secretary of State