INFUSION OPTIONS, INC.

Name: | INFUSION OPTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1985 (40 years ago) |
Entity Number: | 998772 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 4802 10TH AVE, BROOKLYN, NY, United States, 11219 |
Contact Details
Phone +1 718-283-7233
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4802 10TH AVE, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
JUDY BACHMAN | Chief Executive Officer | 4802 10TH AVE, BROOKLYN, NY, United States, 11219 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2028067-DCA | Inactive | Business | 2015-09-04 | 2021-03-15 |
1356891-DCA | Inactive | Business | 2010-06-02 | 2015-03-15 |
1108452-DCA | Inactive | Business | 2002-05-02 | 2013-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 4802 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-05-01 | Address | 4802 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2025-03-10 | 2025-03-10 | Address | 4802 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2025-03-10 | 2025-05-01 | Address | 4802 10TH AVE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047403 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
250310001815 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
170929002012 | 2017-09-29 | BIENNIAL STATEMENT | 2017-05-01 |
090511002472 | 2009-05-11 | BIENNIAL STATEMENT | 2009-05-01 |
070606002493 | 2007-06-06 | BIENNIAL STATEMENT | 2007-05-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3293201 | LL VIO | INVOICED | 2021-02-08 | 500 | LL - License Violation |
3257167 | LL VIO | CREDITED | 2020-11-13 | 250 | LL - License Violation |
2997290 | RENEWAL | INVOICED | 2019-03-05 | 200 | Dealer in Products for the Disabled License Renewal |
2776799 | SL VIO | INVOICED | 2018-04-16 | 1750 | SL - Sick Leave Violation |
2581872 | RENEWAL | INVOICED | 2017-03-29 | 200 | Dealer in Products for the Disabled License Renewal |
2559159 | RENEWAL | INVOICED | 2017-02-23 | 200 | Dealer in Products for the Disabled License Renewal |
2254243 | SL VIO | INVOICED | 2016-01-07 | 1500 | SL - Sick Leave Violation |
2163869 | LICENSE | INVOICED | 2015-09-03 | 200 | Dealer in Products for the Disabled License Fee |
1052547 | RENEWAL | INVOICED | 2013-03-15 | 220 | Dealer in Products for the Disabled License Renewal |
559895 | RENEWAL | INVOICED | 2011-02-23 | 200 | Dealer in Products for the Disabled License Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2020-11-10 | Default Decision | FINAL BILL AND INVOICE NOT GIVEN AT SAME TIME; OR BILL DOES NOT CONTAIN: 20-425(g) REQUIREMENTS, DATE, DEALER INFORMATION, CONSUMER INFORMATION, DEALER/AGENT SIGNATURE, STMT OF TOTAL CHARGES, COND OF REPLACEMENT PARTS | 1 | No data | 1 | No data |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State