Search icon

SETRONICS OF MASSACHUSETTS

Company Details

Name: SETRONICS OF MASSACHUSETTS
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1996 (29 years ago)
Entity Number: 2083221
ZIP code: 12207
County: New York
Place of Formation: Massachusetts
Foreign Legal Name: SETRONICS CORP.
Fictitious Name: SETRONICS OF MASSACHUSETTS
Principal Address: 5 EXECUTIVE PARK DR, BILLERICA, MA, United States, 01862
Address: 80 STATE STREET, ALBANY, MA, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, MA, United States, 12207

Chief Executive Officer

Name Role Address
BRIAN LACROIX Chief Executive Officer 5 EXECUTIVE PARK DR, BILLERICA, MA, United States, 01862

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2016-10-19 2020-11-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2010-11-26 2016-11-01 Address 5 EXECUTIVE PARK DR, BILLERICA, MA, 01862, 1318, USA (Type of address: Chief Executive Officer)
2010-11-26 2016-11-01 Address 5 EXECUTIVE PARK DR, BILLERICA, MA, 01862, 1318, USA (Type of address: Principal Executive Office)
2006-11-13 2010-11-26 Address 5 EXECUTIVE PARK DR, BILLERICA, MA, 01862, 1318, USA (Type of address: Principal Executive Office)
2006-11-13 2010-11-26 Address 5 EXECUTIVE PARK DR, BILLERICA, MA, 01862, 1318, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102061114 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006092 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161101007472 2016-11-01 BIENNIAL STATEMENT 2016-11-01
161019000591 2016-10-19 CERTIFICATE OF CHANGE 2016-10-19
130321006367 2013-03-21 BIENNIAL STATEMENT 2012-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State