Search icon

CLINIQUE MANUFACTURING, INC.

Company Details

Name: CLINIQUE MANUFACTURING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 1990 (35 years ago)
Entity Number: 1451900
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Principal Address: 7 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
FABRIZIO FREDA (PRESIDENT) Chief Executive Officer 7 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-06-05 2024-06-17 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2018-06-08 2020-06-05 Address 40 ENTER LANE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2016-05-05 2018-06-08 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-06-09 2016-05-05 Address 7 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240617003782 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220627002873 2022-06-27 BIENNIAL STATEMENT 2022-06-01
200605061312 2020-06-05 BIENNIAL STATEMENT 2020-06-01
180608006448 2018-06-08 BIENNIAL STATEMENT 2018-06-01
161014002001 2016-10-14 BIENNIAL STATEMENT 2016-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State