Search icon

CERULLO DENTAL, LABORATORY, INC.

Company Details

Name: CERULLO DENTAL, LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Oct 1989 (36 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 1390235
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 1940 HEMPSTEAD TURNPIKE, SUITE 110, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1940 HEMPSTEAD TURNPIKE, SUITE 110, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
JAMES J CERULLO Chief Executive Officer 1940 HEMPSTEAD TURNPIKE, SUITE 110, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1992-10-29 1993-10-18 Address CERULLO DENTAL LAB INC, 131 FULTON AVE, HEMPSTEAD, NY, 11550, 3720, USA (Type of address: Chief Executive Officer)
1992-10-29 1993-10-18 Address 131 FULTON AVE, HEMPSTEAD, NY, 11550, 3720, USA (Type of address: Principal Executive Office)
1992-10-29 1993-10-18 Address 131 FULTON AVE, HEMPSTEAD, NY, 11550, 3770, USA (Type of address: Service of Process)
1989-10-12 1992-10-29 Address 645 PARKSIDE BOULEVARD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1857268 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
010927002159 2001-09-27 BIENNIAL STATEMENT 2001-10-01
991124002372 1999-11-24 BIENNIAL STATEMENT 1999-10-01
971022002773 1997-10-22 BIENNIAL STATEMENT 1997-10-01
931018002201 1993-10-18 BIENNIAL STATEMENT 1993-10-01
921029002918 1992-10-29 BIENNIAL STATEMENT 1992-10-01
C064679-4 1989-10-12 CERTIFICATE OF INCORPORATION 1989-10-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State