Name: | NORTECH LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1961 (64 years ago) |
Entity Number: | 142014 |
ZIP code: | 11735 |
County: | Nassau |
Place of Formation: | New York |
Address: | 125 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARYN NAZARIEH | Chief Executive Officer | 125 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 SHERWOOD AVE, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-04 | 2001-09-25 | Address | 125 SHERWOOD AVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
1997-10-20 | 1999-11-04 | Address | 4 OAK HILL DRIVE, ROCKY POINT, NY, 11778, USA (Type of address: Chief Executive Officer) |
1997-10-20 | 1999-11-04 | Address | 4 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1997-10-20 | 1999-11-04 | Address | 4 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1961-10-25 | 1997-10-20 | Address | 1685 BENEDICT PLACE, BALDWIN, NY, 11510, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002061021 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171004006319 | 2017-10-04 | BIENNIAL STATEMENT | 2017-10-01 |
131011006444 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111018002727 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091013002155 | 2009-10-13 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State