Name: | AMERICAN BIO MEDICA CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1986 (39 years ago) |
Entity Number: | 1072721 |
ZIP code: | 12106 |
County: | Dutchess |
Place of Formation: | New York |
Address: | ATTN: CORPORATE SECRETARY, 122 SMITH ROAD, KINDERHOOK, NY, United States, 12106 |
Principal Address: | 122 SMITH RD, KINDERHOOK, NY, United States, 12106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MELISSA A WATERHOUSE | Chief Executive Officer | 122 SMITH ROAD, KINDERHOOK, NY, United States, 12106 |
Name | Role | Address |
---|---|---|
AMERICAN BIO MEDICA CORPORATION | DOS Process Agent | ATTN: CORPORATE SECRETARY, 122 SMITH ROAD, KINDERHOOK, NY, United States, 12106 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-08-23 | 2023-11-10 | Shares | Share type: PAR VALUE, Number of shares: 55000000, Par value: 0.01 |
2014-04-09 | 2018-04-16 | Address | ATTN: CORPORATE SECRETARY, 122 SMITH ROAD, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process) |
2012-06-12 | 2014-04-09 | Address | 122 SMITH ROAD, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2012-06-12 | Address | 122 SMITH ROAD, KINDERHOOK, NY, 12106, USA (Type of address: Chief Executive Officer) |
2006-05-10 | 2014-04-09 | Address | ATTN: CORPORATE SECRETARY, 122 SMITH ROAD, KINDERHOOK, NY, 12106, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220502000501 | 2022-05-02 | BIENNIAL STATEMENT | 2022-04-01 |
200430060326 | 2020-04-30 | BIENNIAL STATEMENT | 2020-04-01 |
180416006074 | 2018-04-16 | BIENNIAL STATEMENT | 2018-04-01 |
160401006983 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140409006502 | 2014-04-09 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State