Search icon

FINANCIAL MEDICAL SYSTEMS, INC.

Print

Details

Entity Number 1762228

Status Active

NameFINANCIAL MEDICAL SYSTEMS, INC.

CountySuffolk

Date of registration 06 Oct 1993 (31 years ago)

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

FINANCIAL MEDICAL SYSTEMS, INC. 401K PLAN

2013

113178330

2016-11-04

FINANCIAL MEDICAL SYSTEMS, INC.

42

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code541990
Sponsor’s telephone number6312324000
Plan sponsor’s address55 KENNEDY DRIVE, HAUPPAUGE, NY, 117884001

Signature of

RolePlan administrator
Date2016-11-04
Name of individual signingPAUL ABRAMS

FINANCIAL MEDICAL SYSTEMS, INC. 401K PLAN

2012

113178330

2013-10-02

FINANCIAL MEDICAL SYSTEMS, INC.

66

View Page

Three-digit plan number (PN)001
Effective date of plan1998-01-01
Business code541990
Sponsor’s telephone number6312324000
Plan sponsor’s address55 KENNEDY DRIVE, HAUPPAUGE, NY, 117884001

Signature of

RolePlan administrator
Date2013-10-02
Name of individual signingPAUL ABRAMS

DOS Process Agent

Name Role Address

PAUL S. ABRAMS

DOS Process Agent

55 KENNEDY DRIVE, STE 2, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address

PAUL S. ABRAMS

Chief Executive Officer

55 KENNEDY DRIVE, STE 2, HAUPPAUGE, NY, United States, 11788

Licenses

Number Status Type Date End date

1189018-DCA

Inactive

Business

2005-02-10

2015-01-31

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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