Search icon

ADVANCE BIOFACTURES CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCE BIOFACTURES CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1957 (68 years ago)
Date of dissolution: 01 Dec 2020
Entity Number: 163842
ZIP code: 19803
County: New York
Place of Formation: New York
Address: DELAWARE CORPORATE CENTER II, 2 RIGHTER PARKWAY, STE. 200, WILMINGTON, DE, United States, 19803

Shares Details

Shares issued 3000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH TRUITT Chief Executive Officer DELAWARE CORPORATE CENTER II, 2 RIGHTER PARKWAY, STE. 200, WILMINGTON, DE, United States, 19803

DOS Process Agent

Name Role Address
ADVANCE BIOFACTURES CORPORATION DOS Process Agent DELAWARE CORPORATE CENTER II, 2 RIGHTER PARKWAY, STE. 200, WILMINGTON, DE, United States, 19803

Form 5500 Series

Employer Identification Number (EIN):
111835513
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2009-04-13 2020-08-27 Address THOMAS L WEGMAN, 35 WILBUR ST, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)
2009-04-13 2020-08-27 Address 35 WILBUR ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2007-03-26 2011-05-06 Address EDWIN H. WEGMAN, 35 WILBUR STREET, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2007-03-26 2009-04-13 Address 35 WILBUR STREET, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2007-03-26 2009-04-13 Address EDWIN H. WEGMAN, 35 WILBUR STREET, LYNBROOK, NY, 11563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201000948 2020-12-01 CERTIFICATE OF MERGER 2020-12-01
200827060281 2020-08-27 BIENNIAL STATEMENT 2019-03-01
130410002226 2013-04-10 BIENNIAL STATEMENT 2013-03-01
110506003188 2011-05-06 BIENNIAL STATEMENT 2011-03-01
090413002425 2009-04-13 BIENNIAL STATEMENT 2009-03-01

Trademarks Section

Serial Number:
73218399
Mark:
NUCLEOLYSIN
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1979-06-04
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
NUCLEOLYSIN

Goods And Services

For:
Pharmaceuticals, Products, Enzymes and Injectable Collagenases
First Use:
1979-05-01
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-09-29
Type:
Planned
Address:
35 WILBUR ST, LYNBROOK, NY, 11563
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-02-22
Type:
Planned
Address:
35 WILBUR ST, Lynbrook, NY, 11563
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1974-11-14
Type:
Planned
Address:
35 WILBUR ST, Lynbrook, NY, 11563
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1985-05-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
ADVANCE BIOFACTURES CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State