Name: | LABORATORY SUPPLIES CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 1960 (64 years ago) |
Date of dissolution: | 12 Apr 2013 |
Entity Number: | 133980 |
ZIP code: | 11801 |
County: | Queens |
Place of Formation: | New York |
Address: | 29 JEFRY LANE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 JEFRY LANE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
S. BERMAN | Chief Executive Officer | 29 JEFRY LANE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
1960-12-22 | 1995-05-03 | Address | 146-05 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130412001033 | 2013-04-12 | CERTIFICATE OF DISSOLUTION | 2013-04-12 |
101215002024 | 2010-12-15 | BIENNIAL STATEMENT | 2010-12-01 |
081121002823 | 2008-11-21 | BIENNIAL STATEMENT | 2008-12-01 |
061129002751 | 2006-11-29 | BIENNIAL STATEMENT | 2006-12-01 |
050113002061 | 2005-01-13 | BIENNIAL STATEMENT | 2004-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State