Search icon

MEDICANIX, INC.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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

Links between entities

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

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

Business Information

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

Director

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

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

Debts and Liens

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

Parties

Name MEDICANIX, INC.
Role Debtor
Name M&T BANK
Role Secured Party
0003423113 Active OFS 2021-01-28 2026-01-28 ORIG FIN STMT

Parties

Name MEDICANIX, INC.
Role Debtor
Name HYG FINANCIAL SERVICES, INC.
Role Secured Party
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