Search icon

S D LABORATORIES,INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S D LABORATORIES,INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1996 (29 years ago)
Entity Number: 2080280
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 86-76 SANCHO ST, HOLLISWOOD, NY, United States, 11423
Principal Address: 47-09 3OTH STREET, STE 603, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SVETLANA TIMLICHMAN DOS Process Agent 86-76 SANCHO ST, HOLLISWOOD, NY, United States, 11423

Chief Executive Officer

Name Role Address
SVETLANA TIMLICHMAN Chief Executive Officer 47-09 30TH STREET, RM 603, LONG ISLAND CITY, NY, United States, 11101

Unique Entity ID

CAGE Code:
74N29
UEI Expiration Date:
2015-05-14

Business Information

Activation Date:
2014-05-29
Initial Registration Date:
2014-04-16

Commercial and government entity program

CAGE number:
74N29
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
SVETLANA TIMLICHMAN

History

Start date End date Type Value
2012-11-19 2014-10-21 Address 47-09 3RD ST, STE 603, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
2006-10-06 2014-10-21 Address 42-15 CRESCENT STREET, RM 40D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2006-10-06 2012-11-19 Address 42-15 CRESCENT STREET, RIM 40D, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1998-11-30 2006-10-06 Address 42-15 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1998-11-30 2006-10-06 Address 42-15 CRESCENT STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
141021006502 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121119002244 2012-11-19 BIENNIAL STATEMENT 2012-10-01
110107002497 2011-01-07 BIENNIAL STATEMENT 2010-10-01
081114002909 2008-11-14 BIENNIAL STATEMENT 2008-10-01
061006002612 2006-10-06 BIENNIAL STATEMENT 2006-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State