Search icon

BIO-REFERENCE LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIO-REFERENCE LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 1986 (39 years ago)
Entity Number: 1068376
ZIP code: 12207
County: New York
Place of Formation: New Jersey
Principal Address: 481 EDWARD H ROSS DR SUITE 1200-N, ELMWOOD PARK, NJ, United States, 07407
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
GEOFFREY MONK Chief Executive Officer 481 EDWARD H ROSS DR SUITE 1200-N, ELMWOOD PARK, NJ, United States, 07407

History

Start date End date Type Value
2024-06-25 2024-06-25 Address 481 EDWARD H ROSS DR SUITE 1200-N, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 481 EDWARD H ROSS DR, ELMWOOD PARK, NJ, 07407, 3118, USA (Type of address: Chief Executive Officer)
2024-06-25 2024-06-25 Address 481 EDWARD H ROSS DR, ELMWOOD PARK, NJ, 07407, USA (Type of address: Chief Executive Officer)
2020-11-02 2024-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-05-14 2024-06-25 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240625003774 2024-06-25 BIENNIAL STATEMENT 2024-06-25
220326001115 2022-03-26 BIENNIAL STATEMENT 2022-03-01
201102061530 2020-11-02 BIENNIAL STATEMENT 2020-03-01
200514000085 2020-05-14 CERTIFICATE OF CHANGE 2020-05-14
SR-14938 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State