Name: | SCIENTIFIC INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 May 1955 (70 years ago) |
Entity Number: | 106798 |
ZIP code: | 11716 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 80 ORVILLE DR., SUITE 102, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
HELENA SANTOS | Chief Executive Officer | 80 ORVILLE DR., SUITE 102, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
HELENA SANTOS | DOS Process Agent | 80 ORVILLE DR., SUITE 102, BOHEMIA, NY, United States, 11716 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
1980-11-14 | 2021-06-16 | Address | 2 WORLD TRADE CENTER, 100TH FLOOR, NEW YORK, NY, 10048, USA (Type of address: Service of Process) |
1977-04-07 | 1980-11-14 | Address | 140 BROADWAY, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1965-02-10 | 1977-04-07 | Address | 70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process) |
1955-05-19 | 1965-02-10 | Address | 67 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210616060075 | 2021-06-16 | BIENNIAL STATEMENT | 2019-05-01 |
C173682-3 | 1991-01-31 | ASSUMED NAME CORP INITIAL FILING | 1991-01-31 |
A714449-2 | 1980-11-14 | CERTIFICATE OF AMENDMENT | 1980-11-14 |
A391209-2 | 1977-04-07 | CERTIFICATE OF AMENDMENT | 1977-04-07 |
480665 | 1965-02-10 | CERTIFICATE OF MERGER | 1965-02-10 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State