J & O SURGICAL SUPPLY CO., INC.

Name: | J & O SURGICAL SUPPLY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1984 (41 years ago) |
Entity Number: | 958398 |
ZIP code: | 10705 |
County: | Bronx |
Place of Formation: | New York |
Address: | 116 LUDLOW ST, YONKERS, NY, United States, 10705 |
Contact Details
Phone +1 718-654-1882
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DENNIS O'BRIEN | Chief Executive Officer | 116 LUDLOW ST, YONKERS, NY, United States, 10705 |
Name | Role | Address |
---|---|---|
J & O SURGICAL SUPPLY CO., INC. | DOS Process Agent | 116 LUDLOW ST, YONKERS, NY, United States, 10705 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1311654-DCA | Inactive | Business | 2009-03-17 | 2017-03-15 |
1311279-DCA | Inactive | Business | 2009-03-12 | 2011-03-15 |
1213362-DCA | Inactive | Business | 2005-10-26 | 2019-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2004-03-19 | 2018-12-04 | Address | 266 EAST GUNHILL RD, BRONX, NY, 10467, USA (Type of address: Principal Executive Office) |
2004-03-19 | 2018-12-04 | Address | 266 EAST GUNHILL RD, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer) |
2004-03-19 | 2018-12-04 | Address | 266 EAST GUNHILL RD, BRONX, NY, 10467, USA (Type of address: Service of Process) |
1993-03-29 | 2004-03-19 | Address | 135 HARDWOOD DRIVE, TAPPAN, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-03-29 | 2004-03-19 | Address | 135 HARDWOOD DRIVE, TAPPAN, NY, 00000, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181204007094 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
170302007325 | 2017-03-02 | BIENNIAL STATEMENT | 2016-12-01 |
130402006213 | 2013-04-02 | BIENNIAL STATEMENT | 2012-12-01 |
110317002847 | 2011-03-17 | BIENNIAL STATEMENT | 2010-12-01 |
081212002094 | 2008-12-12 | BIENNIAL STATEMENT | 2008-12-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2580463 | RENEWAL | INVOICED | 2017-03-25 | 200 | Dealer in Products for the Disabled License Renewal |
2020156 | RENEWAL | INVOICED | 2015-03-17 | 200 | Dealer in Products for the Disabled License Renewal |
2020160 | RENEWAL | INVOICED | 2015-03-17 | 200 | Dealer in Products for the Disabled License Renewal |
807472 | RENEWAL | INVOICED | 2013-05-24 | 200 | Dealer in Products for the Disabled License Renewal |
1040714 | RENEWAL | INVOICED | 2013-03-19 | 200 | Dealer in Products for the Disabled License Renewal |
807473 | RENEWAL | INVOICED | 2011-03-11 | 200 | Dealer in Products for the Disabled License Renewal |
1040715 | RENEWAL | INVOICED | 2011-03-11 | 200 | Dealer in Products for the Disabled License Renewal |
963499 | RENEWAL | INVOICED | 2009-04-06 | 200 | Dealer in Products for the Disabled License Renewal |
963500 | CNV_TFEE | INVOICED | 2009-04-06 | 4 | WT and WH - Transaction Fee |
961261 | LICENSE | INVOICED | 2009-03-18 | 200 | Dealer in Products for the Disabled License Fee |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State