CURDENT LABORATORIES, INC.

Name: | CURDENT LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Aug 1993 (32 years ago) |
Entity Number: | 1751920 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 203 CARROLL AVE, RONKONKOMA, NY, United States, 11779 |
Principal Address: | 203 CARROLL AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RUSSELL GIANNOTTI | DOS Process Agent | 203 CARROLL AVE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
RUSSELL GIANNOTTI | Chief Executive Officer | 203 CARROLL AVENUE, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2011-08-15 | Address | 203 CARROLL AVE, RONKONKOMA, NY, 11779, 5821, USA (Type of address: Service of Process) |
2010-03-19 | 2011-08-15 | Address | 203 CARROLL AVE, RONKONKOMA, NY, 11779, 5821, USA (Type of address: Chief Executive Officer) |
2010-03-19 | 2011-08-15 | Address | 250 LILC LANE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office) |
2002-04-17 | 2010-03-19 | Address | 203 CARROLL AVE, RONKONKOMA, NY, 11779, 5821, USA (Type of address: Service of Process) |
2002-04-17 | 2010-03-19 | Address | 203 CARROLL AVE, RONKONKOMA, NY, 11779, 5821, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110815002735 | 2011-08-15 | BIENNIAL STATEMENT | 2011-08-01 |
100319003158 | 2010-03-19 | BIENNIAL STATEMENT | 2010-08-01 |
030903002528 | 2003-09-03 | BIENNIAL STATEMENT | 2003-08-01 |
020417002252 | 2002-04-17 | BIENNIAL STATEMENT | 2001-08-01 |
990823002004 | 1999-08-23 | BIENNIAL STATEMENT | 1999-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State