Search icon

CHEMBIO DIAGNOSTIC SYSTEMS INC.

Company Details

Name: CHEMBIO DIAGNOSTIC SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1993 (32 years ago)
Entity Number: 1691110
ZIP code: 12205
County: Suffolk
Place of Formation: Delaware
Address: 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205
Principal Address: 3661 HORSEBLOCK RD, MEDFORD, NY, United States, 11763

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
LARRY ABENSUR Chief Executive Officer 3661 HORSEBLOCK RD, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
CAPITOL SERVICES, INC. DOS Process Agent 1218 CENTRAL AVE STE 100, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 555 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 3661 HORSEBLOCK RD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2021-01-04 2025-01-02 Address 555 WIRELESS BLVD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2017-05-23 2025-01-02 Address 1218 CENTRAL AVE STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2016-09-14 2017-05-23 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005138 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230113003376 2023-01-13 BIENNIAL STATEMENT 2023-01-01
210104061164 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190102061014 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170523006020 2017-05-23 BIENNIAL STATEMENT 2017-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State