Search icon

CARE DIAGNOSTIC LABORATORY SERVICES, INC.

Company Details

Name: CARE DIAGNOSTIC LABORATORY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 May 1990 (35 years ago)
Date of dissolution: 19 Aug 1997
Entity Number: 1445401
ZIP code: 10105
County: Nassau
Place of Formation: New York
Address: % MARSHALL J. GLUCK, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105
Principal Address: 250 COMMUNITY DR, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J. ABEL Chief Executive Officer 200 COMMUNITY DRIVE, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent % MARSHALL J. GLUCK, 1345 AVE OF AMERICAS, NEW YORK, NY, United States, 10105

History

Start date End date Type Value
1992-11-09 1995-08-04 Address 200 COMMUNITY DRIVE, GREAT NECK, NY, 11021, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
970819000070 1997-08-19 CERTIFICATE OF DISSOLUTION 1997-08-19
950804002151 1995-08-04 BIENNIAL STATEMENT 1993-05-01
921109002416 1992-11-09 BIENNIAL STATEMENT 1992-05-01
C139075-4 1990-05-09 CERTIFICATE OF INCORPORATION 1990-05-09

Trademarks Section

Serial Number:
74114764
Mark:
CARE CARE DIAGNOSTIC LABORATORY SERVICES, INC.
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1990-11-13
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
CARE CARE DIAGNOSTIC LABORATORY SERVICES, INC.

Goods And Services

For:
medical laboratory
First Use:
1992-05-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 15 Mar 2025

Sources: New York Secretary of State