Entity Name: | MICRO BIO-MEDICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Jul 1992 (33 years ago) |
Branch of: | MICRO BIO-MEDICS, INC., NEW YORK (Company Number 310561) |
Date of dissolution: | 05 Feb 2009 (16 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 05 Feb 2009 (16 years ago) |
Document Number: | P39753 |
FEI/EIN Number |
132692560
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O HENRY SCHEIN, INC., 135 DURYEA ROAD, MELVILLE, NY, 11747 |
Mail Address: | C/O HENRY SCHEIN, INC., 135 DURYEA ROAD, MELVILLE, NY, 11747 |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
BERGMAN STANLEY | President | C/O HENRY SCHEIN, INC., 135 DURYEA ROAD, MELVILLE, NY, 11747 |
PALADINO STEVEN | Vice President | C/O HENRY SCHEIN, INC., 135 DURYEA ROAD, MELVILLE, NY, 11747 |
ETTINGER MICHAEL | Secretary | 135 DURYER RD, MELVILEE, NY, 11747 |
MLOTEK MARK | Director | 846 PELHAM PARKWAY, PELHAM MANOR, NY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2009-02-05 | - | - |
CHANGE OF MAILING ADDRESS | 2006-04-03 | C/O HENRY SCHEIN, INC., 135 DURYEA ROAD, MELVILLE, NY 11747 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-03 | C/O HENRY SCHEIN, INC., 135 DURYEA ROAD, MELVILLE, NY 11747 | - |
REINSTATEMENT | 2000-10-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
REINSTATEMENT | 1999-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 1999-09-24 | - | - |
REINSTATEMENT | 1996-11-18 | - | - |
REVOKED FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1995-11-14 | - | - |
Name | Date |
---|---|
Withdrawal | 2009-02-05 |
ANNUAL REPORT | 2008-02-13 |
ANNUAL REPORT | 2007-04-04 |
ANNUAL REPORT | 2006-04-04 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-01-18 |
Reg. Agent Change | 2004-06-16 |
ANNUAL REPORT | 2004-03-08 |
ANNUAL REPORT | 2003-02-17 |
ANNUAL REPORT | 2002-02-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State