Search icon

LIFE QUALITY MEDICAL SUPPLY INC

Company claim

Is this your business?

Get access!

Company Details

Name: LIFE QUALITY MEDICAL SUPPLY INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 2019 (6 years ago)
Entity Number: 5505786
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 205 AVE T, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-208-7979

Phone +1 347-829-3010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIFE QUALITY MEDICAL SUPPLY INC DOS Process Agent 205 AVE T, BROOKLYN, NY, United States, 11223

National Provider Identifier

NPI Number:
1669037214
Certification Date:
2021-07-07

Authorized Person:

Name:
MEDZANUN GULKAROV
Role:
VICE-PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
2129229044

Licenses

Number Status Type Date End date
2098443-DCA Active Business 2021-04-23 2025-03-15
2086434-DCA Active Business 2019-05-28 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
190304010393 2019-03-04 CERTIFICATE OF INCORPORATION 2019-03-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581617 RENEWAL INVOICED 2023-01-13 200 Dealer in Products for the Disabled License Renewal
3578144 LICENSE REPL CREDITED 2023-01-06 15 License Replacement Fee
3572640 RENEWAL INVOICED 2022-12-28 200 Dealer in Products for the Disabled License Renewal
3568844 LL VIO INVOICED 2022-12-16 250 LL - License Violation
3537122 LL VIO CREDITED 2022-10-14 500 LL - License Violation
3397553 LICENSE REPL INVOICED 2021-12-22 15 License Replacement Fee
3396525 LICENSE REPL INVOICED 2021-12-17 15 License Replacement Fee
3316565 LICENSE INVOICED 2021-04-08 200 Dealer in Products for the Disabled License Fee
3308121 RENEWAL INVOICED 2021-03-10 200 Dealer in Products for the Disabled License Renewal
3039333 LICENSE INVOICED 2019-05-24 200 Dealer in Products for the Disabled License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2022-10-12 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 1 No data No data
2022-10-12 Pleaded Business failed to have the required notice sign posted 1 1 No data No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State