Search icon

BIOMETRIX OF NASSAU COUNTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIOMETRIX OF NASSAU COUNTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Apr 1994 (31 years ago)
Entity Number: 1810724
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: ONE MAPLE STREET, 2ND FLOOR, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE MAPLE STREET, 2ND FLOOR, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
EVAN MILLER Chief Executive Officer 465 ELWOOD RD, EAST NORTHPORT, NY, United States, 11731

Licenses

Number Type Date End date Address
21BI1026727 DOSAEBUSINESS 2014-01-03 2028-06-20 1 Maple St, Westbury, NY, 11590
21BI1026727 Appearance Enhancement Business License 1995-06-13 2028-06-20 1 Maple St, Westbury, NY, 11590-5221

History

Start date End date Type Value
2000-04-13 2006-04-10 Address 624 7TH AVENUE, EAST NORTHPORT, NY, 11731, 2331, USA (Type of address: Chief Executive Officer)
1996-04-16 2000-04-13 Address 16 HAWKINS DR, NORTHPORT, NY, 11768, 1528, USA (Type of address: Chief Executive Officer)
1996-04-16 2002-04-01 Address 131 JERICHO TPKE, STE 101, JERICHO, NY, 11753, 1017, USA (Type of address: Principal Executive Office)
1996-04-16 2002-04-01 Address 131 JERICHO TPKE, STE 101, JERICHO, NY, 11753, 1017, USA (Type of address: Service of Process)
1994-04-08 1996-04-16 Address 16 HAWKINS DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613002294 2014-06-13 BIENNIAL STATEMENT 2014-04-01
120522002273 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100416002625 2010-04-16 BIENNIAL STATEMENT 2010-04-01
080409002499 2008-04-09 BIENNIAL STATEMENT 2008-04-01
060410002786 2006-04-10 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State