Entity Number 1996697
Status Active
NameMEDICAL SOLUTIONS, INC.
CountyMonroe
Date of registration 02 Feb 1996 (29 years ago) 02 Feb 1996
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address P O Box 366, Alton, NY, United States, 14413
Address ZIP code 14413
Principal Address 332 Angelus Drive, ROCHESTER, NY, United States, 14622
Principal Address ZIP code 14622
Contact Details
Phone +1 585-269-1864
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
MEDICAL SOLUTIONS, INC.
DOS Process Agent
P O Box 366, Alton, NY, United States, 14413
GREG ZIMMER
Chief Executive Officer
332 ANGELUS DRIVE, ROCHESTER, NY, United States, 14622
2024-02-07
2024-02-07
Address
1729 NORTON STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2024-02-07
2024-02-07
Address
332 ANGELUS DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Chief Executive Officer)
2020-11-27
2024-02-07
Address
332 ANGELUS DRIVE, ROCHESTER, NY, 14622, USA (Type of address: Service of Process)
2018-11-27
2024-02-07
Address
1729 NORTON STREET, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2015-10-23
2020-11-27
Address
1729 NORTON STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)
2012-04-02
2018-11-27
Address
135 W RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Principal Executive Office)
2012-04-02
2018-11-27
Address
135 W RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Chief Executive Officer)
2012-04-02
2015-10-23
Address
135 W RIDGE ROAD, ROCHESTER, NY, 14615, USA (Type of address: Service of Process)
1998-03-04
2012-04-02
Address
PO BOX 366, ALTON, NY, 14413, USA (Type of address: Service of Process)
1998-03-04
2012-04-02
Address
PO BOX 366, ALTON, NY, 14413, USA (Type of address: Chief Executive Officer)
240207001730
2024-02-07
BIENNIAL STATEMENT
2024-02-07
230205000141
2023-02-05
BIENNIAL STATEMENT
2022-02-01
201127060072
2020-11-27
BIENNIAL STATEMENT
2020-02-01
181127006008
2018-11-27
BIENNIAL STATEMENT
2018-02-01
151023000679
2015-10-23
CERTIFICATE OF CHANGE
2015-10-23
140404002323
2014-04-04
BIENNIAL STATEMENT
2014-02-01
120402002434
2012-04-02
BIENNIAL STATEMENT
2012-02-01
100317002294
2010-03-17
BIENNIAL STATEMENT
2010-02-01
080220002890
2008-02-20
BIENNIAL STATEMENT
2008-02-01
060228002873
2006-02-28
BIENNIAL STATEMENT
2006-02-01
2017-06-26
1010 N 102ND ST, Outside NYC, OMAHA, NE, 68114
Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
3285718
RENEWAL
INVOICED
2021-01-20
200
Dealer in Products for the Disabled License Renewal
3064710
LICENSE
INVOICED
2019-07-23
200
Dealer in Products for the Disabled License Fee
2664643
SL VIO
INVOICED
2017-09-11
500
SL - Sick Leave Violation
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts