DYNAMIC LABORATORIES, INC.

Name: | DYNAMIC LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Sep 1996 (29 years ago) |
Entity Number: | 2062537 |
ZIP code: | 11779 |
County: | Nassau |
Place of Formation: | New York |
Address: | 30 HAYNES COURT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 HAYNES COURT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
DAVID BEAUCHAMP | Chief Executive Officer | 30 HAYNES COURT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-08 | 2023-11-08 | Address | 30 HAYNES COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2012-07-12 | 2023-11-08 | Address | 30 HAYNES COURT, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2012-07-12 | 2023-11-08 | Address | 30 HAYNES COURT, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2010-05-13 | 2012-07-12 | Address | 175 COMMERCE DR, STE N, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2010-05-13 | 2012-07-12 | Address | 175 COMMERCE DR, STE N, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231108003529 | 2023-11-08 | BIENNIAL STATEMENT | 2022-09-01 |
180906002027 | 2018-09-06 | BIENNIAL STATEMENT | 2018-09-01 |
120712002412 | 2012-07-12 | BIENNIAL STATEMENT | 2010-09-01 |
100513002226 | 2010-05-13 | BIENNIAL STATEMENT | 2008-09-01 |
980921002176 | 1998-09-21 | BIENNIAL STATEMENT | 1998-09-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State