Name: | TESTWELL CRAIG LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1967 (58 years ago) |
Entity Number: | 214710 |
ZIP code: | 10710 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 47 HUDSON STREET, OSSINING, NY, United States, 10562 |
Address: | 35 E. GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL DAMIANO | Chief Executive Officer | 47 HUDSON STREET, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
MATTHEW J. KEATING, ESQ. | DOS Process Agent | 35 E. GRASSY SPRAIN ROAD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
MATTHEW J. KEATING | Agent | NO. 35 EAST GRASSY SPRAIN ROAD, YONKERS, NY, 10710 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-05 | 1993-10-26 | Address | 47 HUDSON STREET, OSSINING, NY, 10562, USA (Type of address: Principal Executive Office) |
1991-11-14 | 1992-11-05 | Address | 35 E. GRASSY SPRAIN ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process) |
1981-08-25 | 1991-02-04 | Name | TESTWELL-CRAIG LABORATORIES INC. |
1981-08-25 | 1991-11-14 | Address | 400 KING ST., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process) |
1967-10-03 | 1981-12-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C300642-1 | 2001-03-30 | ASSUMED NAME CORP INITIAL FILING | 2001-03-30 |
991104002217 | 1999-11-04 | BIENNIAL STATEMENT | 1999-10-01 |
971020002112 | 1997-10-20 | BIENNIAL STATEMENT | 1997-10-01 |
931026003666 | 1993-10-26 | BIENNIAL STATEMENT | 1993-10-01 |
921105002254 | 1992-11-05 | BIENNIAL STATEMENT | 1992-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State