Search icon

BUCKMAN LABORATORIES, INC.

Company Details

Name: BUCKMAN LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1999 (26 years ago)
Entity Number: 2335405
ZIP code: 12207
County: New York
Place of Formation: Tennessee
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 1256 N. McLean Blvd, Memphis, TN, United States, 38108

DOS Process Agent

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

Chief Executive Officer

Name Role Address
MARTIN CONNOR Chief Executive Officer 1256 N. MCLEAN BLVD, MEMPHIS, TN, United States, 38108

Agent

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

Permits

Number Date End date Type Address
11921 2014-11-12 2027-06-30 Pesticide use No data

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 1256 N. MCLEAN BLVD, MEMPHIS, TN, 38108, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 1256 N MCLEAN BLVD, MEMPHIS, TN, 38108, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-02 Address 1256 N MCLEAN BLVD, MEMPHIS, TN, 38108, USA (Type of address: Chief Executive Officer)
2015-02-05 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-02-05 2025-01-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-01-30 2021-01-05 Address 1256 N MCLEAN BLVD, MEMPHIS, TN, 38108, USA (Type of address: Chief Executive Officer)
2012-08-21 2015-02-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-06-12 2015-02-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2007-02-26 2012-08-21 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2007-02-02 2007-02-26 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102000823 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230117001064 2023-01-17 BIENNIAL STATEMENT 2023-01-01
210105062622 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190124060324 2019-01-24 BIENNIAL STATEMENT 2019-01-01
170110007258 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150205000771 2015-02-05 CERTIFICATE OF CHANGE 2015-02-05
150130002042 2015-01-30 BIENNIAL STATEMENT 2015-01-01
120821001277 2012-08-21 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-21
120612000470 2012-06-12 CERTIFICATE OF CHANGE (BY AGENT) 2012-06-12
070226002886 2007-02-26 BIENNIAL STATEMENT 2007-01-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0900117 Fair Labor Standards Act 2009-01-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2009-01-30
Termination Date 2009-04-14
Date Issue Joined 2009-03-27
Section 0201
Sub Section FL
Status Terminated

Parties

Name PERRY
Role Plaintiff
Name BUCKMAN LABORATORIES, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State