Search icon

ARGO MEDICAL SUPPLIES & SERVICES INC

Company claim

Is this your business?

Get access!

Company Details

Name: ARGO MEDICAL SUPPLIES & SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2020 (5 years ago)
Entity Number: 5896679
ZIP code: 10304
County: Richmond
Place of Formation: New York
Address: 53 broad street, STATEN ISLAND, NY, United States, 10304
Principal Address: 1004 ocean view avenue, ste. 1, BROOKLYN, NY, United States, 11235

Contact Details

Phone +1 347-539-4770

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENEK TIKU Chief Executive Officer 1004 OCEAN VIEW AVENUE, STE. 1, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 broad street, STATEN ISLAND, NY, United States, 10304

National Provider Identifier

NPI Number:
1952997603
Certification Date:
2023-07-28

Authorized Person:

Name:
DMITRIY PROSOLOV
Role:
PRESIDENT
Phone:

Taxonomy:

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

Contacts:

Licenses

Number Status Type Date End date
2097245-DCA Active Business 2020-12-18 2025-03-15

History

Start date End date Type Value
2024-05-08 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-30 2024-05-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-17 2023-10-17 Address 53 BROAD STREET, STATEN ISLAND, NY, 10304, USA (Type of address: Chief Executive Officer)
2023-10-17 2023-10-17 Address 1004 OCEAN VIEW AVENUE, STE. 1, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
2023-10-11 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231017000108 2023-10-11 AMENDMENT TO BIENNIAL STATEMENT 2023-10-11
230823003744 2023-08-23 BIENNIAL STATEMENT 2022-12-01
220919000992 2022-09-19 CERTIFICATE OF AMENDMENT 2022-09-19
201214010352 2020-12-14 CERTIFICATE OF INCORPORATION 2020-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3612095 RENEWAL INVOICED 2023-03-08 200 Dealer in Products for the Disabled License Renewal
3308333 RENEWAL INVOICED 2021-03-11 200 Dealer in Products for the Disabled License Renewal
3296457 LICENSE REPL INVOICED 2021-02-16 15 License Replacement Fee
3272268 LICENSE INVOICED 2020-12-17 50 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State