Search icon

SUNSHINE DME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SUNSHINE DME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2022 (3 years ago)
Entity Number: 6419546
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 150 ocean parkway, UNIT c1, SUITE 134, BROOKLYN, NY, United States, 11218

Contact Details

Phone +1 718-504-0725

Phone +1 718-338-6300

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
john abraham lieberman, owner DOS Process Agent 150 ocean parkway, UNIT c1, SUITE 134, BROOKLYN, NY, United States, 11218

National Provider Identifier

NPI Number:
1326775925
Certification Date:
2024-01-03

Authorized Person:

Name:
ARNOLD RABINOVICH
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:
332BX2000X - Oxygen Equipment & Supplies (DME)
Is Primary:
No

Contacts:

Licenses

Number Status Type Date End date
2106512-DCA Active Business 2022-06-03 2025-03-15
2104429-DCA Inactive Business 2022-03-11 2023-03-15

History

Start date End date Type Value
2023-10-24 2025-05-14 Address 150 ocean parkway, UNIT c1, SUITE 134, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2023-10-20 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2023-10-24 Address 251 E 5TH STREET, UNIT 1, SUITE 134, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2022-06-01 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-02 2022-06-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250514000796 2025-05-13 CERTIFICATE OF CHANGE BY ENTITY 2025-05-13
231024000478 2023-10-20 CERTIFICATE OF CHANGE BY ENTITY 2023-10-20
220602000341 2022-06-01 CERTIFICATE OF CHANGE BY ENTITY 2022-06-01
220302002958 2022-03-02 CERTIFICATE OF INCORPORATION 2022-03-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578191 RENEWAL INVOICED 2023-01-06 200 Dealer in Products for the Disabled License Renewal
3452577 LICENSE INVOICED 2022-06-02 100 Dealer in Products for the Disabled License Fee
3449620 LICENSE REPL INVOICED 2022-05-23 15 License Replacement Fee
3425367 LICENSE INVOICED 2022-03-10 150 Dealer in Products for the Disabled License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State