Search icon

BRIGHTON CUSTOM SUPPLY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRIGHTON CUSTOM SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2018 (7 years ago)
Entity Number: 5286230
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 422 Ocean View Avenue, 301, Brooklyn, NY, United States, 11235
Principal Address: 422 Ocean View Ave, 301, Brooklyn, NY, United States, 11235

Contact Details

Phone +1 917-731-1668

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ARTUR AVETISYAN DOS Process Agent 422 Ocean View Avenue, 301, Brooklyn, NY, United States, 11235

Agent

Name Role Address
LAW OFFICES OF GABRIEL & MOROFF, P.C. Agent 2 LINCOLN AVE, SUITE 400, ROCKVILLE CENTRE, NY, 11570

Chief Executive Officer

Name Role Address
ARTUR AVETISYAN Chief Executive Officer 422 OCEAN VIEW AVE, 301, BROOKLYN, NY, United States, 11235

National Provider Identifier

NPI Number:
1063279669
Certification Date:
2024-03-01

Authorized Person:

Name:
ARTUR AVETISYAN
Role:
OWNER
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
2109047-DCA Active Business 2022-09-26 2025-03-15
2067867-DCA Inactive Business 2018-03-15 2019-03-15

History

Start date End date Type Value
2025-03-31 2025-04-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-06 2025-03-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-04 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-15 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-09 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240206005118 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220825002646 2022-08-25 BIENNIAL STATEMENT 2022-02-01
200813000076 2020-08-13 CERTIFICATE OF CHANGE 2020-08-13
180214010082 2018-02-14 CERTIFICATE OF INCORPORATION 2018-02-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3588983 RENEWAL INVOICED 2023-01-27 200 Dealer in Products for the Disabled License Renewal
3525921 LICENSE INVOICED 2022-09-23 50 Dealer in Products for the Disabled License Fee
2757961 LICENSE INVOICED 2018-03-11 150 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State