Search icon

ACE CLINICAL LABORATORY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ACE CLINICAL LABORATORY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1990 (35 years ago)
Entity Number: 1484927
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Principal Address: 283 COMMACK RD, STE 315, COMMACK, NY, United States, 11725
Address: 283 COMMACK ROAD, SUITE 315, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A C THOMAS MD Chief Executive Officer 283 COMMACK RD, STE 315, COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 283 COMMACK ROAD, SUITE 315, COMMACK, NY, United States, 11725

National Provider Identifier

NPI Number:
1235208992

Authorized Person:

Name:
MS. WILLOWMENIA ISDORA COSTA
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
No
Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
6314623431

Form 5500 Series

Employer Identification Number (EIN):
113038521
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-10-26 1996-10-03 Address 283 COMMACK ROAD, SUITE 315, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1992-10-23 1996-10-03 Address ACE CLINICAL LABORATORY, 283 COMMACK ROAD SUITE 315, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-10-26 Address 283 COMMACK ROAAD, SUITE 315, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1992-10-23 1993-10-26 Address 283 COMMACK ROAD, SUITE 315, COMMACK, NY, 11725, USA (Type of address: Service of Process)
1990-10-30 1992-10-23 Address 34 FIELDING AVENUE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121105002227 2012-11-05 BIENNIAL STATEMENT 2012-10-01
101013002150 2010-10-13 BIENNIAL STATEMENT 2010-10-01
080926002833 2008-09-26 BIENNIAL STATEMENT 2008-10-01
060922002347 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041104002569 2004-11-04 BIENNIAL STATEMENT 2004-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State