PROTHOTIC LABORATORY, INC.

Name: | PROTHOTIC LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jul 1988 (37 years ago) |
Entity Number: | 1277376 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2023 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Contact Details
Phone +1 631-753-4444
Phone +1 212-929-8730
Phone +1 516-753-4444
Phone +1 718-797-2220
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES J QUIGG | Chief Executive Officer | 2023 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
PROTHOTIC LABORATORY, INC. | DOS Process Agent | 2023 NEW HIGHWAY, FARMINGDALE, NY, United States, 11735 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1240239-DCA | Inactive | Business | 2006-09-28 | 2009-03-15 |
0992762-DCA | Inactive | Business | 1998-08-14 | 2023-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-02 | 2020-07-08 | Address | 2023 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2000-07-20 | 2018-07-02 | Address | 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2000-07-20 | 2018-07-02 | Address | 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2000-07-20 | 2018-07-02 | Address | 2017 NEW HIGHWAY, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1996-08-14 | 2000-07-20 | Address | 2091 NEW HWY, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200708060834 | 2020-07-08 | BIENNIAL STATEMENT | 2020-07-01 |
180702007169 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
140710006413 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
100729002333 | 2010-07-29 | BIENNIAL STATEMENT | 2010-07-01 |
080729002986 | 2008-07-29 | BIENNIAL STATEMENT | 2008-07-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3319689 | RENEWAL | INVOICED | 2021-04-21 | 200 | Dealer in Products for the Disabled License Renewal |
2978957 | RENEWAL | INVOICED | 2019-02-11 | 200 | Dealer in Products for the Disabled License Renewal |
2573976 | RENEWAL | INVOICED | 2017-03-13 | 200 | Dealer in Products for the Disabled License Renewal |
1993666 | RENEWAL | INVOICED | 2015-02-23 | 200 | Dealer in Products for the Disabled License Renewal |
1449598 | RENEWAL | INVOICED | 2013-03-13 | 200 | Dealer in Products for the Disabled License Renewal |
1430786 | CNV_MS | INVOICED | 2011-08-22 | 25 | Miscellaneous Fee |
1449599 | RENEWAL | INVOICED | 2011-02-10 | 200 | Dealer in Products for the Disabled License Renewal |
1449600 | RENEWAL | INVOICED | 2009-01-28 | 200 | Dealer in Products for the Disabled License Renewal |
1449601 | RENEWAL | INVOICED | 2007-01-22 | 200 | Dealer in Products for the Disabled License Renewal |
815095 | RENEWAL | INVOICED | 2007-01-17 | 200 | Dealer in Products for the Disabled License Renewal |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State