BIO-REFERENCE LABORATORIES, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
GEOFFREY MONK | Chief Executive Officer | 481 EDWARD H ROSS DR SUITE 1200-N, ELMWOOD PARK, NJ, United States, 07407 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State