Entity Number 1762228
Status Active
NameFINANCIAL MEDICAL SYSTEMS, INC.
CountySuffolk
Date of registration 06 Oct 1993 (31 years ago) 06 Oct 1993
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 55 KENNEDY DRIVE, STE 2, HAUPPAUGE, NY, United States, 11788
Address ZIP code 11788
Contact Details
Phone +1 631-232-4000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
FINANCIAL MEDICAL SYSTEMS, INC. 401K PLAN
2013
113178330
2016-11-04
FINANCIAL MEDICAL SYSTEMS, INC.
42
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6312324000 |
Plan sponsor’s address | 55 KENNEDY DRIVE, HAUPPAUGE, NY, 117884001 |
Signature of
Role | Plan administrator |
Date | 2016-11-04 |
Name of individual signing | PAUL ABRAMS |
FINANCIAL MEDICAL SYSTEMS, INC. 401K PLAN
2012
113178330
2013-10-02
FINANCIAL MEDICAL SYSTEMS, INC.
66
Three-digit plan number (PN) | 001 |
Effective date of plan | 1998-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 6312324000 |
Plan sponsor’s address | 55 KENNEDY DRIVE, HAUPPAUGE, NY, 117884001 |
Signature of
Role | Plan administrator |
Date | 2013-10-02 |
Name of individual signing | PAUL ABRAMS |
PAUL S. ABRAMS
DOS Process Agent
55 KENNEDY DRIVE, STE 2, HAUPPAUGE, NY, United States, 11788
PAUL S. ABRAMS
Chief Executive Officer
55 KENNEDY DRIVE, STE 2, HAUPPAUGE, NY, United States, 11788
1189018-DCA
Inactive
Business
2005-02-10
2015-01-31
1999-11-08
2010-12-08
Address
490 WHEELER RD, STE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1999-11-08
2010-12-08
Address
490 WHEELER RD, STE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
1999-11-08
2010-12-08
Address
490 WHEELER RD, STE 200, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1998-03-05
1999-11-08
Address
1 VILLAGE PLAZA, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1998-03-05
1999-11-08
Address
1 VILLAGE PLAZA, KINGS PARK, NY, 11754, USA (Type of address: Service of Process)
1998-03-05
1999-11-08
Address
1 VILLAGE PLAZA, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1993-10-06
1998-03-05
Address
1001 FRANKLIN AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
111213002236
2011-12-13
BIENNIAL STATEMENT
2011-10-01
101208002405
2010-12-08
BIENNIAL STATEMENT
2010-10-01
011105002092
2001-11-05
BIENNIAL STATEMENT
2001-10-01
010411000582
2001-04-11
CERTIFICATE OF AMENDMENT
2001-04-11
991108002448
1999-11-08
BIENNIAL STATEMENT
1999-10-01
980305002259
1998-03-05
BIENNIAL STATEMENT
1997-10-01
931006000166
1993-10-06
CERTIFICATE OF INCORPORATION
1993-10-06
737618
RENEWAL
INVOICED
2013-02-14
150
Debt Collection Agency Renewal Fee
737619
RENEWAL
INVOICED
2011-01-04
150
Debt Collection Agency Renewal Fee
737621
CNV_TFEE
INVOICED
2008-11-06
3
WT and WH - Transaction Fee
737620
RENEWAL
INVOICED
2008-11-06
150
Debt Collection Agency Renewal Fee
737622
RENEWAL
INVOICED
2006-11-28
150
Debt Collection Agency Renewal Fee
686859
LICENSE
INVOICED
2005-02-16
150
Debt Collection License Fee
1361856
RENEWAL
INVOICED
2005-01-13
150
Debt Collection Agency Renewal Fee
1361857
RENEWAL
INVOICED
2003-04-02
150
Debt Collection Agency Renewal Fee
1361858
RENEWAL
INVOICED
2001-01-09
150
Debt Collection Agency Renewal Fee
1361859
RENEWAL
INVOICED
1999-01-27
150
Debt Collection Agency Renewal Fee
Date of last update: 30 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts