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
Name | Role | Address |
---|---|---|
COSTELLO'S LABORATORY, INC. | DOS Process Agent | 89 FAIRVIEW AVENUE, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
JOHN MARTINICHIO | Chief Executive Officer | 89 FAIRVIEW AVENUE, BINGHAMTON, NY, United States, 13904 |
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) |
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