Search icon

J & O SURGICAL SUPPLY CO., INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
DENNIS O'BRIEN Chief Executive Officer 116 LUDLOW ST, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
J & O SURGICAL SUPPLY CO., INC. DOS Process Agent 116 LUDLOW ST, YONKERS, NY, United States, 10705

Licenses

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

History

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)

Filings

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

Fine And Fees

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State