Search icon

SUPERIOR DME, INC.

Company Details

Name: SUPERIOR DME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2020 (5 years ago)
Entity Number: 5789769
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 52-54 NORTH MYRTLE AVENUE, SPRING VALLEY, NY, United States, 10977

Contact Details

Phone +1 212-763-3391

Phone +1 202-763-3391

Phone +1 929-260-3558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 52-54 NORTH MYRTLE AVENUE, SPRING VALLEY, NY, United States, 10977

National Provider Identifier

NPI Number:
1174229389
Certification Date:
2023-01-31

Authorized Person:

Name:
SHMUEL SRULOWITZ
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BC3200X - Customized Equipment (DME)
Is Primary:
No
Selected Taxonomy:
332BD1200X - Dialysis Equipment & Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BN1400X - Nursing Facility Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
2064261164

Licenses

Number Status Type Date End date
2110697-DCA Active Business 2023-01-20 2025-03-15
2098126-DCA Active Business 2021-03-19 2025-03-15
2095999-DCA Inactive Business 2020-07-21 2023-03-15

History

Start date End date Type Value
2020-07-16 2021-02-25 Address 251 EAST 5TH STREET, SUITE 129, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210225000057 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
200716010471 2020-07-16 CERTIFICATE OF INCORPORATION 2020-07-16

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3584470 BLUEDOT INVOICED 2023-01-19 200 Dealer in Products for the Disabled Blue Dot License Fee
3584471 LICENSE INVOICED 2023-01-19 50 Dealer in Products for the Disabled License Fee
3577283 RENEWAL INVOICED 2023-01-05 200 Dealer in Products for the Disabled License Renewal
3310267 LICENSE INVOICED 2021-03-18 200 Dealer in Products for the Disabled License Fee
3308551 RENEWAL INVOICED 2021-03-12 200 Dealer in Products for the Disabled License Renewal
3191579 LICENSE INVOICED 2020-07-17 100 Dealer in Products for the Disabled License Fee

Date of last update: 22 Mar 2025

Sources: New York Secretary of State