Search icon

MEDCOMP SYSTEMS LTD.

Company Details

Name: MEDCOMP SYSTEMS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Sep 1983 (42 years ago)
Entity Number: 868151
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 22 SCOUTING BLVD SUITE 11A, MEDFORD, NY, United States, 11763
Principal Address: 3075 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 22 SCOUTING BLVD SUITE 11A, MEDFORD, NY, United States, 11763

Chief Executive Officer

Name Role Address
ROGER LAMARCA Chief Executive Officer 3075 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
112665470
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1999-11-12 2016-09-30 Address 3075 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779, 7666, USA (Type of address: Service of Process)
1993-05-12 1999-11-12 Address 3075 VETERANS HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
1993-05-12 1999-11-12 Address 3075 VETERANS HIGHWAY, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
1991-11-26 1999-11-12 Address 3075 VETERANS MEMORIAL HWY., RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
1983-09-16 1991-11-26 Address 832 ABERDEEN LANE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160930000334 2016-09-30 CERTIFICATE OF CHANGE 2016-09-30
991112002064 1999-11-12 BIENNIAL STATEMENT 1999-09-01
970908002171 1997-09-08 BIENNIAL STATEMENT 1997-09-01
930917002777 1993-09-17 BIENNIAL STATEMENT 1993-09-01
930512003114 1993-05-12 BIENNIAL STATEMENT 1992-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State