Search icon

COSTELLO'S LABORATORY, INC.

Company Details

Name: COSTELLO'S LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1967 (57 years ago)
Date of dissolution: 18 Nov 2024
Entity Number: 216650
ZIP code: 13904
County: Broome
Place of Formation: New York
Address: 89 FAIRVIEW AVENUE, BINGHAMTON, NY, United States, 13904

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COSTELLO'S LABORATORY, INC. DOS Process Agent 89 FAIRVIEW AVENUE, BINGHAMTON, NY, United States, 13904

Chief Executive Officer

Name Role Address
JOHN MARTINICHIO Chief Executive Officer 89 FAIRVIEW AVENUE, BINGHAMTON, NY, United States, 13904

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 80 FAIRVIEW AVENUE, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2024-12-05 2024-12-05 Address 89 FAIRVIEW AVENUE, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-12-05 Address 89 FAIRVIEW AVENUE, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-12-05 Address 89 FAIRVIEW AVENUE, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2024-05-09 2024-05-09 Address 80 FAIRVIEW AVENUE, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-12-05 Address 80 FAIRVIEW AVENUE, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-05-09 Address 89 FAIRVIEW AVENUE, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)
2024-05-09 2024-11-18 Shares Share type: PAR VALUE, Number of shares: 250, Par value: 100
2013-11-29 2024-05-09 Address 80 FAIRVIEW AVENUE, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)
2013-11-29 2024-05-09 Address 80 FAIRVIEW AVENUE, BINGHAMTON, NY, 13904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241205002148 2024-11-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-18
240509001610 2024-05-09 BIENNIAL STATEMENT 2024-05-09
20140321039 2014-03-21 ASSUMED NAME CORP INITIAL FILING 2014-03-21
131129002325 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111123002006 2011-11-23 BIENNIAL STATEMENT 2011-11-01
091118002303 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071113002891 2007-11-13 BIENNIAL STATEMENT 2007-11-01
051212002598 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031029002523 2003-10-29 BIENNIAL STATEMENT 2003-11-01
011031002100 2001-10-31 BIENNIAL STATEMENT 2001-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State