CONVERSE LABORATORIES, INC.

Name: | CONVERSE LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Aug 1986 (39 years ago) |
Entity Number: | 1102500 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 800 STARBUCK AVENUE, SUITE B101, WATERTOWN, NY, United States, 13601 |
Contact Details
Phone +1 315-778-4346
Phone +1 315-788-8388
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID J CONVERSE | Chief Executive Officer | 800 STARBUCK AVENUE, SUITE B101, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 800 STARBUCK AVENUE, SUITE B101, WATERTOWN, NY, United States, 13601 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-6SICG-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-02-14 | 2026-03-31 | 800 Starbuck Ave, Suite B101, Watertown, NY, 13601 |
Start date | End date | Type | Value |
---|---|---|---|
1994-04-25 | 1999-03-03 | Address | 26190 NYS ROUTE 283, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1994-04-25 | 1999-03-03 | Address | 26190 NYS ROUTE 283, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1994-04-25 | 1999-03-03 | Address | 26190 NYS ROUTE 283, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
1993-04-13 | 1994-04-25 | Address | RD 5, PEARL STREET ROAD, BOX 158-A, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1993-04-13 | 1994-04-25 | Address | RD 5, PEARL STREET ROAD, BOX 158-A, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141001006195 | 2014-10-01 | BIENNIAL STATEMENT | 2014-08-01 |
120927002083 | 2012-09-27 | BIENNIAL STATEMENT | 2012-08-01 |
100825002748 | 2010-08-25 | BIENNIAL STATEMENT | 2010-08-01 |
081017002046 | 2008-10-17 | BIENNIAL STATEMENT | 2008-08-01 |
060914002697 | 2006-09-14 | BIENNIAL STATEMENT | 2006-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State