Search icon

GERIMEDIX,INC.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GERIMEDIX,INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 16 Jun 2000
Branch of: GERIMEDIX,INC., NEW YORK (Company Number 1056044)
Business ALEI: 0654349
Annual report due: 16 Jun 2025
Business address: 5 HOLLYWOOD COURT, SOUTH PLAINFIELD, NJ, 07080, United States
Mailing address: 5 HOLLYWOOD COURT, SOUTH PLAINFIELD, NJ, United States, 07080
Place of Formation: NEW YORK
E-Mail: slapp@gerimedix.com

Industry & Business Activity

NAICS

423450 Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional medical equipment, instruments, and supplies (except ophthalmic equipment and instruments and goods used by ophthalmologists, optometrists, and opticians). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
HAROLD RUBIN Officer 5 HOLLYWOOD COURT, SOUTH PLAINFIELD, NJ, 07080, United States 2302 AVENUE R, BROOKLYN, NY, 11229, United States
JOSEPH GREEN Officer 5 HOLLYWOOD COURT, SOUTH PLAINFILED, NJ, 07080, United States 3841 OCEANVIEW AVE, BROOKLYN, NY, 11224, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012148672 2024-06-03 - Annual Report Annual Report -
BF-0010862341 2023-06-05 - Annual Report Annual Report -
BF-0008178099 2023-06-05 - Annual Report Annual Report 2020
BF-0009961288 2023-06-05 - Annual Report Annual Report -
BF-0008178100 2023-06-05 - Annual Report Annual Report 2019
BF-0011399051 2023-06-05 - Annual Report Annual Report -
BF-0011829695 2023-06-01 - Annual Report Annual Report -
BF-0011786914 2023-05-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005869840 2017-06-19 - Annual Report Annual Report 2017
0005869831 2017-06-19 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information