Search icon

HOWARD BEACH MEDICAL EQUIPMENT CORP.

Company Details

Name: HOWARD BEACH MEDICAL EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 1982 (43 years ago)
Date of dissolution: 16 May 2023
Entity Number: 788308
ZIP code: 11530
County: Queens
Place of Formation: New York
Address: LEVIN & DANIELS, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 718-835-6666

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%JASPAN KAPLAN DOS Process Agent LEVIN & DANIELS, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

National Provider Identifier

NPI Number:
1255454948

Authorized Person:

Name:
HOWARD HELLER
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary:
No
Selected Taxonomy:
332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary:
Yes

Contacts:

Fax:
7188356676

Licenses

Number Status Type Date End date
2057580-DCA Inactive Business 2017-08-28 2019-03-15
1415263-DCA Inactive Business 2011-12-07 2017-03-15

History

Start date End date Type Value
1982-08-19 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-08-19 2023-05-17 Address LEVIN & DANIELS, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230517001679 2023-05-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-16
941006000307 1994-10-06 ANNULMENT OF DISSOLUTION 1994-10-06
DP-566289 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
A895711-4 1982-08-19 CERTIFICATE OF INCORPORATION 1982-08-19

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2657568 LICENSE INVOICED 2017-08-21 200 Dealer in Products for the Disabled License Fee
2001729 RENEWAL INVOICED 2015-02-28 200 Dealer in Products for the Disabled License Renewal
1227238 RENEWAL INVOICED 2013-01-23 200 Dealer in Products for the Disabled License Renewal
1086249 CNV_TFEE INVOICED 2011-12-07 3.740000009536743 WT and WH - Transaction Fee
1086248 LICENSE INVOICED 2011-12-07 150 Dealer in Products for the Disabled License Fee

Date of last update: 17 Mar 2025

Sources: New York Secretary of State