Search icon

LAB FORCE, INC.

Company Details

Name: LAB FORCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1989 (36 years ago)
Entity Number: 1339360
ZIP code: 03087
County: Nassau
Place of Formation: New Hampshire
Address: 1 INDUSTRIAL DR 2ND FL, PO BOX 4180, WINDHAM, NH, United States, 03087
Principal Address: 1 INDUSTRIAL DR 2ND FL, WINDHAM, NH, United States, 03087

Chief Executive Officer

Name Role Address
JOPSEPH CONNOLLY Chief Executive Officer 1 INDUSTRIAL DR 2ND FLR, WINDHAM, NH, United States, 03087

Agent

Name Role Address
WILLIAM T. CONNOLLY Agent 76 OAK TREE LANE, MANHASSET, NY, 11020

DOS Process Agent

Name Role Address
JOSEPH CONNOLLY DOS Process Agent 1 INDUSTRIAL DR 2ND FL, PO BOX 4180, WINDHAM, NH, United States, 03087

History

Start date End date Type Value
2001-04-04 2003-03-07 Address 1 INDUSTRIAL DR 2ND FL, PO BOX 4180, WINDHAM, NH, 03087, USA (Type of address: Principal Executive Office)
2001-04-04 2003-03-07 Address 1 INDUSTRIAL DR 2ND FL, PO BOX 4180, WINDHAM, NH, 03087, USA (Type of address: Chief Executive Officer)
1997-03-31 2001-04-04 Address 33 INDIAN ROCK RD., PO BOX 4180, WINDHAM, NH, 03087, USA (Type of address: Principal Executive Office)
1997-03-31 2001-04-04 Address 33 INDIAN ROCK RD., PO BOX 4180, WINDHAM, NH, 03087, USA (Type of address: Service of Process)
1997-03-31 2001-04-04 Address 33 INDIAN ROCK RD., PO BOX 4180, WINDHAM, NH, 03087, USA (Type of address: Chief Executive Officer)
1994-07-15 1997-03-31 Address 33 INDIAN ROCK ROAD, PO BOX 589, SALEM, NH, 03079, USA (Type of address: Principal Executive Office)
1994-07-15 1997-03-31 Address 33 INDIAN ROCK ROAD, PO BOX 589, SALEM, NH, 03079, USA (Type of address: Service of Process)
1994-07-15 1997-03-31 Address 33 INDIAN ROCK ROAD, PO BOX 589, SALEM, NH, 03079, USA (Type of address: Chief Executive Officer)
1989-03-29 1994-07-15 Address 76 OAK TREE LANE, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090302002568 2009-03-02 BIENNIAL STATEMENT 2009-03-01
030307003013 2003-03-07 BIENNIAL STATEMENT 2003-03-01
010404002707 2001-04-04 BIENNIAL STATEMENT 2001-03-01
990512002225 1999-05-12 BIENNIAL STATEMENT 1999-03-01
970331002565 1997-03-31 BIENNIAL STATEMENT 1997-03-01
940715002087 1994-07-15 BIENNIAL STATEMENT 1994-03-01
B759688-4 1989-03-29 APPLICATION OF AUTHORITY 1989-03-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8900482 Other Contract Actions 1989-04-21 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 250
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1989-04-21
Termination Date 1992-01-06
Section 1332

Parties

Name ACM MEDICAL LABORATORY, INC.
Role Plaintiff
Name LAB FORCE, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State