Search icon

MEDIC DENTAL INSTRUMENTS, CORP.

Company Details

Name: MEDIC DENTAL INSTRUMENTS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2013 (12 years ago)
Entity Number: 4438902
ZIP code: 12589
County: Bronx
Place of Formation: New York
Address: 757 orchard drive, walkill, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANGEL BERRIOS Chief Executive Officer 757 ORCHARD DRIVE, WALKILL, NY, United States, 12589

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 757 orchard drive, walkill, NY, United States, 12589

History

Start date End date Type Value
2023-11-09 2023-11-09 Address 757 ORCHARD DRIVE, WALKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-11-09 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-09 2023-11-09 Address 3269 QUINLAN ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2023-10-16 2023-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-03 2023-11-09 Address 3269 QUINLAN ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2018-02-01 2023-11-09 Address 240 SOUTH FULTON AVE, MOUNT VERNON, NY, 10553, USA (Type of address: Service of Process)
2018-02-01 2020-12-03 Address 45 WOODLAND AVE 2 FLOOR, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2013-07-31 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-31 2018-02-01 Address 480 F. AUSTIN PLACE, BRONX, NY, 10455, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231109001560 2023-11-09 BIENNIAL STATEMENT 2023-07-01
201203061742 2020-12-03 BIENNIAL STATEMENT 2019-07-01
180201006716 2018-02-01 BIENNIAL STATEMENT 2017-07-01
130731000634 2013-07-31 CERTIFICATE OF INCORPORATION 2013-07-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3872769 Intrastate Non-Hazmat 2023-12-29 25000 2022 2 1 Private(Property)
Legal Name MEDIC DENTAL INSTRUMENTS CORP
DBA Name -
Physical Address 276 DUPONT AVE, NEWBURGH, NY, 12550, US
Mailing Address 276 DUPONT AVE, NEWBURGH, NY, 12550, US
Phone (917) 731-6167
Fax -
E-mail MEDICDENTALSUPPLY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 26 Mar 2025

Sources: New York Secretary of State