PRIME CARE MEDICAL SUPPLIES, INC.

Name: | PRIME CARE MEDICAL SUPPLIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1982 (43 years ago) |
Date of dissolution: | 22 Nov 2019 |
Entity Number: | 767179 |
ZIP code: | 11742 |
County: | Queens |
Place of Formation: | New York |
Address: | 25 CORPORATE DR, HOLTSVILLE, NY, United States, 11742 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER AMICO | DOS Process Agent | 25 CORPORATE DR, HOLTSVILLE, NY, United States, 11742 |
Name | Role | Address |
---|---|---|
PETER AMICO | Chief Executive Officer | 25 CORPORATE DR, HOLTSVILLE, NY, United States, 11742 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-31 | 2002-04-17 | Address | 30-68 WHITESTONE EXPWY, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1995-05-08 | 2002-04-17 | Address | 30-68 WHITESTONE EXPWY, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer) |
1995-05-08 | 2002-04-17 | Address | 30-68 WHITESTONE EXPWY, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1982-04-30 | 2023-06-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-04-30 | 2000-05-31 | Address | 30-25 34TH ST., ASTORIA, NY, 11103, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191122000846 | 2019-11-22 | CERTIFICATE OF DISSOLUTION | 2019-11-22 |
160406006289 | 2016-04-06 | BIENNIAL STATEMENT | 2016-04-01 |
140804006751 | 2014-08-04 | BIENNIAL STATEMENT | 2014-04-01 |
120718002575 | 2012-07-18 | BIENNIAL STATEMENT | 2012-04-01 |
100513002826 | 2010-05-13 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State