Entity Name: | MEDICANIX, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 30 Dec 2004 |
Business ALEI: | 0806173 |
Annual report due: | 30 Dec 2024 |
Business address: | 281 FIELDS LANE, Brewster, NY, 10509, United States |
Mailing address: | 281 FIELDS LANE, 2B, Brewster, NY, United States, 10509 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 2000 |
E-Mail: | kevin@medicanix.com |
NAICS
423450 Medical, Dental, and Hospital Equipment and Supplies Merchant WholesalersThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEDICANIX, INC., NEW YORK | 5248577 | NEW YORK |
Headquarter of | MEDICANIX, INC., ILLINOIS | CORP_72541979 | ILLINOIS |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JQ2UZ6YJGHK1 | 2025-04-11 | 281 FIELDS LN, STE 2B, BREWSTER, NY, 10509, 2676, USA | 281 FIELDS LN, STE 2B, BREWSTER, NY, 10509, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.medicanix.com |
Division Name | MEDICANIX INC. |
Division Number | MEDICANIX |
Congressional District | 17 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-04-15 |
Initial Registration Date | 2008-12-04 |
Entity Start Date | 2005-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 339112 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | KATHY SANTERAMO |
Address | 281 FIELDS LN, SUITE 2B, BREWSTER, NY, 10509, USA |
Title | ALTERNATE POC |
Name | KEVIN LYONS |
Address | 281 FIELDS LN, SUITE 2B, BREWSTER, NY, 10509, 4617, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | KEVIN LYONS |
Address | 281 FIELDS LN, SUITE 2B, BREWSTER, NY, 10509, USA |
Title | ALTERNATE POC |
Name | KEVIN LYONS |
Address | 281 FIELDS LN, SUITE 2B, BREWSTER, NY, 10509, 4617, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | KEVIN LYONS |
Address | 281 FIELDS LN, SUITE 2B, BREWSTER, NY, 10509, 4617, USA |
Title | ALTERNATE POC |
Name | KEVIN LYONS |
Address | 281 FIELDS LN, SUITE 2B, BREWSTER, NY, 10509, 4617, USA |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Kevin Lyons | Agent | 281 FIELDS LANE, 2B, Brewster, NY, 10509, United States | 165 Highline Trl, Stamford, CT, 06902-1003, United States | +1 203-685-5725 | kevin@medicanix.com | 145 N Lake Dr, Stamford, CT, 06903-1009, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KEVIN LYONS | Officer | 281 FIELDS LANE, 2B, Brewster, NY, 10509, United States | 29 PEQUOT ROAD, WALLINGFORD, CT, 06492, United States |
JOHN P. LYONS | Officer | 55 Fields Ln, North Salem, NY, 10560-1059, United States | 145 NORTH LAKE, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
TARA LYONS | Director | 281 FIELDS LANE, 2B, Brewster, NY, 10509, United States | 75 Fancher Rd, CONNECTICUT, Pound Ridge, NY, 10576-1719, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011164718 | 2023-12-15 | - | Annual Report | Annual Report | - |
BF-0010710368 | 2023-11-13 | - | Annual Report | Annual Report | - |
BF-0009854122 | 2022-03-07 | - | Annual Report | Annual Report | - |
BF-0009002854 | 2022-02-24 | - | Annual Report | Annual Report | 2020 |
0006869395 | 2020-04-01 | - | Annual Report | Annual Report | 2019 |
0006306767 | 2019-01-04 | - | Annual Report | Annual Report | 2017 |
0006306790 | 2019-01-04 | - | Change of Agent Address | Agent Address Change | - |
0006306773 | 2019-01-04 | - | Annual Report | Annual Report | 2018 |
0005982448 | 2017-12-11 | - | Annual Report | Annual Report | 2012 |
0005982461 | 2017-12-11 | - | Annual Report | Annual Report | 2016 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005048772 | Active | OFS | 2022-02-25 | 2027-02-26 | ORIG FIN STMT | |||||||||||||
|
Name | MEDICANIX, INC. |
Role | Debtor |
Name | M&T BANK |
Role | Secured Party |
Parties
Name | MEDICANIX, INC. |
Role | Debtor |
Name | HYG FINANCIAL SERVICES, INC. |
Role | Secured Party |
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