| Type | Company | [sources] | |||
|---|---|---|---|---|---|
| Name | All American Medical Supplies, Inc. · All American Medical Supplies, LLC · All American Medical Supply, LLC | [sources] | |||
| Incorporation date | not available | [sources] | |||
| Jurisdiction | not available | [sources] | |||
| Country | United States | [sources] | |||
| NPI | 1700208592 · 1972744431 | [sources] | |||
| Registration number | not available | [sources] | |||
| Sector | 62-Rental and Retail Supplier · Durable Medical Equipment BUS · Entity/Corporation · Medical Supply Company | [sources] | |||
| Address | 11 Duke Court, Pittstown, NJ, 08867 · 228 South Main Street, Crescent City, FL, 32112 · 641 EAST VENICE AVE, VENICE, FL 34285 · 719 DURHAM ROAD, RIEGELSVILLE, PA 18077 · Riegelsville, PA 18077 · | [sources] | |||
| Last change | Last processed | First seen | |||
Providers who have been terminated for cause from Michigan's Medicaid program.
United States · MDHHS
Medical providers sanctioned by Nebraska State's Medicaid program.
United States · DHHS
This dataset contains a list of providers who have been terminated for cause from Colorado's Medicaid program.
United States · HCPF
Medical providers suspended from or otherwise deemed ineligible to participate in California's Medicaid program.
United States · DHCS
Medical providers excluded from South Carolina's Medicaid program.
United States · SCDHHS
Medical providers disqualified from participating in New Jersey State's Medicaid program.
United States · OIFP
NK-N7MCcAuHxN6CQoMLT4PGDi · us-mednj-20f9f7ec97da28fc1f92605fc83bfda4f732a3f9 · us-medmi-47853a6587620bb3344627e93598033efb610fbb · us-mednj-4832f48f8b31793beb53763bb2a631019a1edfe8 · us-medmi-a93ce786efa1e2fdcf6ade1d2d87ced9b3a50a41 · us-medco-d52c4977dbda357b2e2aa72ddeb6e4663fa55497 · us-medca-5fd1db756223f32e5c7d34b7ddffffda192f9da9 · us-mednj-961a8161b4a6fec8cb2f88369741966a960616df · us-mednj-c52f29db7f878e57a57d24abccea26ce746f2b0d · us-medca-68bb617849d75fecc18026ccf855904239b41274 · us-medsc-f97612305619999d87f8887deffcf0e90fc5d599 · us-medsc-029e4d0f4f5c0861cf5350610a9396d8f325b551 · us-medne-7d2dd1ab61e45585a394ccf91fd2d467454f2243 · us-medco-713bb51cfc355dac644675df1017993490d54812For experts: raw data explorer
OpenSanctions is free for non-commercial users. Businesses must acquire a data license to use the dataset.
| Sanctions | |||||
|---|---|---|---|---|---|
| Country | Authority | Program | Start date | End date | |
| United States | South Carolina Department of Health and Human Services | - | |||
| Address | ||
|---|---|---|
| Full address | Country | |
| 641 EAST VENICE AVE, VENICE, FL 34285 | United States | |
| Linked from | ||||
|---|---|---|---|---|
| Subject | Role | Start date | End date | |
| James Letko Debarred entity | - | - | - | |
| Linked to | ||||
|---|---|---|---|---|
| Object | Role | Start date | End date | |
| All American Medical, Debarred entity | - | - | - | |
| All American Medical, | ||||
| United States | Colorado Department of Health Care Policy & Financing | - | - |
| United States | South Carolina Department of Health and Human Services | - | - |
| United States | New Jersey Office of the State Comptroller | - | - |
| United States | New Jersey Office of the State Comptroller | - | - |
| United States | Nebraska Department of Health and Human Services | - | - |
| United States | Michigan Department of Health & Human Services | - | - |
| United States | Department of Health Care Services | - | - |
| United States | Department of Health Care Services | - | - |
| 719 DURHAM ROAD, RIEGELSVILLE, PA 18077 | United States |
| - |
| - |
| - |