Search icon

YORKTOWN MEDICAL LABORATORY, INC.

Company Details

Name: YORKTOWN MEDICAL LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1966 (59 years ago)
Entity Number: 202922
ZIP code: 10958
County: Westchester
Place of Formation: New York
Address: 321 KEAR ST, YORKTOWN HEIGHTS, NY, United States, 10958
Principal Address: 321 KEAR ST, YORKTOWN HEIGHTS, NY, United States, 10598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 KEAR ST, YORKTOWN HEIGHTS, NY, United States, 10958

Chief Executive Officer

Name Role Address
LISA M PADOVANI Chief Executive Officer 321 KEAR ST, YORKTOWN HEIGHTS, NY, United States, 10598

National Provider Identifier

NPI Number:
1861577652

Authorized Person:

Name:
MRS. ELEANOR C PADOVANI
Role:
VICE PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
No
Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
9142458170

History

Start date End date Type Value
2024-03-27 2024-03-27 Address 321 KEAR ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
2008-10-03 2024-03-27 Address 321 KEAR ST, YORKTOWN HEIGHTS, NY, 10958, USA (Type of address: Service of Process)
2000-09-26 2024-03-27 Address 321 KEAR ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1992-12-16 2000-09-26 Address PO BOX 99, 321 KEAR ST, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1992-12-16 2000-09-26 Address PO BOX 99, 321 KEAR ST, YOROKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240327003309 2024-03-27 BIENNIAL STATEMENT 2024-03-27
20170605040 2017-06-05 ASSUMED NAME CORP INITIAL FILING 2017-06-05
121026002083 2012-10-26 BIENNIAL STATEMENT 2012-10-01
101022002830 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081003002204 2008-10-03 BIENNIAL STATEMENT 2008-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State