Search icon

MEDICAL SOLUTIONS, INC.

Print

Details

Entity Number 1996697

Status Active

NameMEDICAL SOLUTIONS, INC.

CountyMonroe

Date of registration 02 Feb 1996 (29 years ago)

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

DOS Process Agent

Name Role Address

MEDICAL SOLUTIONS, INC.

DOS Process Agent

P O Box 366, Alton, NY, United States, 14413

Chief Executive Officer

Name Role Address

GREG ZIMMER

Chief Executive Officer

332 ANGELUS DRIVE, ROCHESTER, NY, United States, 14622

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

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