Search icon

VASOMEDICAL, INC.

Company Details

Name: VASOMEDICAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2016 (8 years ago)
Entity Number: 5047153
ZIP code: 10528
County: Nassau
Place of Formation: Delaware
Address: 600 mamaroneck avenue # 400, HARRISON, NY, United States, 10528

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3H5E4 Active U.S./Canada Manufacturer 2003-09-10 2024-03-02 2026-01-20 2022-01-18

Contact Information

POC DAVID NIERLE
Phone +1 336-210-2095
Fax +1 516-997-6971
Address 137 COMMERCIAL ST STE 200, PLAINVIEW, NY, 11803 2410, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VASOMEDICAL, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 112871434 2011-07-07 VASOMEDICAL, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 339110
Sponsor’s telephone number 5165085823
Plan sponsor’s address 180 LINDEN AVENUE, WESTBURY, NY, 11590

Plan administrator’s name and address

Administrator’s EIN 112871434
Plan administrator’s name VASOMEDICAL, INC.
Plan administrator’s address 180 LINDEN AVENUE, WESTBURY, NY, 11590
Administrator’s telephone number 5165085823

Signature of

Role Plan administrator
Date 2011-07-07
Name of individual signing JONATHAN NEWTON

DOS Process Agent

Name Role Address
corporate creations network inc. DOS Process Agent 600 mamaroneck avenue # 400, HARRISON, NY, United States, 10528

Agent

Name Role Address
corporate creations network inc. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

History

Start date End date Type Value
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-05-03 2019-01-28 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-12-02 2017-05-03 Address 137 COMMERCIAL STREET, SUITE 200, PLAINVIEW, NY, 11803, USA (Type of address: Registered Agent)
2016-12-02 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041292 2024-09-30 CERTIFICATE OF CHANGE BY ENTITY 2024-09-30
SR-77140 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-77141 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170503000104 2017-05-03 CERTIFICATE OF CHANGE 2017-05-03
161202000657 2016-12-02 APPLICATION OF AUTHORITY 2016-12-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304684475 0214700 2004-01-12 180 LINDEN AVE., WESTBURY, NY, 11590
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-02-09
Emphasis S: LEAD, N: LEAD
Case Closed 2004-03-03

Related Activity

Type Complaint
Activity Nr 200158327
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2004-02-10
Abatement Due Date 2004-03-29
Current Penalty 525.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2004-02-10
Abatement Due Date 2004-03-29
Current Penalty 420.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2004-02-10
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101025 L02 I
Issuance Date 2004-02-10
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2004-02-10
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-02-10
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 2004-02-10
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2004-02-10
Abatement Due Date 2004-03-29
Nr Instances 1
Nr Exposed 45
Related Event Code (REC) Complaint
Gravity 00

Date of last update: 24 Mar 2025

Sources: New York Secretary of State