Name: | ZARMAN SURGICAL SUPPLY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1983 (42 years ago) |
Entity Number: | 855301 |
ZIP code: | 11423 |
County: | Queens |
Place of Formation: | New York |
Address: | 18410 JAMAICA AVE STE 6 PH B, HOLLIS, NY, United States, 11423 |
Contact Details
Phone +1 718-446-7318
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MANZAR KARIM | Chief Executive Officer | 18410 JAMAICA AVE STE 6 PH B, HOLLIS, NY, United States, 11423 |
Name | Role | Address |
---|---|---|
ZARMAN SURGICAL SUPPLY, INC. | DOS Process Agent | 18410 JAMAICA AVE STE 6 PH B, HOLLIS, NY, United States, 11423 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Status | Type | Date | End date |
---|---|---|---|---|
0997799-DCA | Inactive | Business | 1998-10-19 | 2005-03-15 |
0811467-DCA | Active | Business | 1997-01-29 | 2025-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2007-07-18 | 2021-05-18 | Address | 36-03 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2007-07-18 | 2021-05-18 | Address | 36-03 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2007-07-18 | Address | 33-56 159TH ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2001-08-01 | 2007-07-18 | Address | 33-56 159TH ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2001-08-01 | 2007-07-18 | Address | 49-12 28TH AVE, FLUSHING, NY, 11377, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210518060440 | 2021-05-18 | BIENNIAL STATEMENT | 2019-07-01 |
110722002131 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
090720002935 | 2009-07-20 | BIENNIAL STATEMENT | 2009-07-01 |
070718002990 | 2007-07-18 | BIENNIAL STATEMENT | 2007-07-01 |
030819002492 | 2003-08-19 | BIENNIAL STATEMENT | 2003-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3579947 | RENEWAL | INVOICED | 2023-01-10 | 200 | Dealer in Products for the Disabled License Renewal |
3301861 | LICENSE REPL | INVOICED | 2021-03-01 | 15 | License Replacement Fee |
3302131 | RENEWAL | INVOICED | 2021-03-01 | 200 | Dealer in Products for the Disabled License Renewal |
2953286 | RENEWAL | INVOICED | 2018-12-28 | 200 | Dealer in Products for the Disabled License Renewal |
2569516 | RENEWAL | INVOICED | 2017-03-03 | 200 | Dealer in Products for the Disabled License Renewal |
2002262 | RENEWAL | INVOICED | 2015-03-01 | 200 | Dealer in Products for the Disabled License Renewal |
1335325 | RENEWAL | INVOICED | 2013-02-13 | 200 | Dealer in Products for the Disabled License Renewal |
1335326 | RENEWAL | INVOICED | 2013-01-25 | 200 | Dealer in Products for the Disabled License Renewal |
155618 | LL VIO | INVOICED | 2011-03-28 | 325 | LL - License Violation |
1335327 | RENEWAL | INVOICED | 2011-01-07 | 200 | Dealer in Products for the Disabled License Renewal |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State