Search icon

ACQURATE MEDICAL SUPPLY LLC

Company Details

Name: ACQURATE MEDICAL SUPPLY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2019 (6 years ago)
Entity Number: 5634392
ZIP code: 08527
County: Kings
Place of Formation: New York
Address: 10 SHELDON DR, JACKSON, NJ, United States, 08527

Contact Details

Phone +1 929-291-1000

Phone +1 929-219-1000

DOS Process Agent

Name Role Address
SHAWNYA KING DOS Process Agent 10 SHELDON DR, JACKSON, NJ, United States, 08527

National Provider Identifier

NPI Number:
1770125627
Certification Date:
2022-09-29

Authorized Person:

Name:
TENGIZ AGAYEV
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Fax:
9292192000

Licenses

Number Status Type Date End date
2108548-DCA Active Business 2022-09-01 2025-03-15
2102214-DCA Active Business 2021-10-20 2025-03-15

Filings

Filing Number Date Filed Type Effective Date
220809003639 2022-08-09 BIENNIAL STATEMENT 2021-10-01
191112000751 2019-11-12 CERTIFICATE OF AMENDMENT 2019-11-12
191007010552 2019-10-07 ARTICLES OF ORGANIZATION 2019-10-07

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3581621 RENEWAL INVOICED 2023-01-13 200 Dealer in Products for the Disabled License Renewal
3581625 RENEWAL INVOICED 2023-01-13 200 Dealer in Products for the Disabled License Renewal
3492614 LICENSE INVOICED 2022-08-31 100 Dealer in Products for the Disabled License Fee
3451505 LICENSE REPL INVOICED 2022-05-31 15 License Replacement Fee
3450449 LICENSE REPL INVOICED 2022-05-25 15 License Replacement Fee
3312363 RENEWAL INVOICED 2021-03-25 200 Dealer in Products for the Disabled License Renewal
3156736 LICENSE REPL INVOICED 2020-02-10 15 License Replacement Fee

Date of last update: 23 Mar 2025

Sources: New York Secretary of State