Name: | ABC LABORATORY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Nov 1994 (30 years ago) |
Date of dissolution: | 28 Feb 2018 |
Entity Number: | 1871014 |
ZIP code: | 13039 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7770 FRONTAGE RD, CICERO, NY, United States, 13039 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK BURKE | Agent | 1322 SUNSET AVENUE, UTICA, NY, 00000 |
Name | Role | Address |
---|---|---|
FRANK E. MARANO | DOS Process Agent | 7770 FRONTAGE RD, CICERO, NY, United States, 13039 |
Name | Role | Address |
---|---|---|
FRANK E. MARANO | Chief Executive Officer | 7770 FRONTAGE RD, CICERO, NY, United States, 13039 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-07 | 2005-01-25 | Address | 8349 SOUTH MAIN ST, CICERO, NY, 13039, USA (Type of address: Principal Executive Office) |
1998-12-07 | 2005-01-25 | Address | 8349 SOUTH MAIN ST, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
1998-12-07 | 2005-01-25 | Address | 8349 SOUTH MAIN ST, CICERO, NY, 13039, USA (Type of address: Service of Process) |
1997-01-15 | 1998-12-07 | Address | 8349 S MAIN ST, CICERO, NY, 13039, USA (Type of address: Chief Executive Officer) |
1997-01-15 | 1998-12-07 | Address | 1322 SUNSET AVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180228000781 | 2018-02-28 | CERTIFICATE OF DISSOLUTION | 2018-02-28 |
170607000868 | 2017-06-07 | CERTIFICATE OF AMENDMENT | 2017-06-07 |
161227006314 | 2016-12-27 | BIENNIAL STATEMENT | 2016-11-01 |
121205006109 | 2012-12-05 | BIENNIAL STATEMENT | 2012-11-01 |
101201002567 | 2010-12-01 | BIENNIAL STATEMENT | 2010-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State