Search icon

FAIRFAX BIOLOGICAL LABORATORY, INC.

Company Details

Name: FAIRFAX BIOLOGICAL LABORATORY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1973 (51 years ago)
Date of dissolution: 16 May 2012
Entity Number: 235513
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 49 WEST MARKET STREET, RED HOOK, NY, United States, 12571
Principal Address: ELECTRONIC ROAD, PO BOX 300, CLINTON CORNERS, NY, United States, 12514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID A. CHITTICK Chief Executive Officer ELECTRONIC ROAD, PO BOX 300, CLINTON CORNERS, NY, United States, 12514

DOS Process Agent

Name Role Address
TREZZA-KANE & EFFRON DOS Process Agent 49 WEST MARKET STREET, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
1993-03-10 1999-10-28 Address PO BOX Q, POUGHKEEPSIE, NY, 12602, USA (Type of address: Service of Process)
1973-10-03 1993-03-10 Address 75 WASHINGTON ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120516001305 2012-05-16 CERTIFICATE OF DISSOLUTION 2012-05-16
C284446-2 2000-02-04 ASSUMED NAME CORP INITIAL FILING 2000-02-04
991028002159 1999-10-28 BIENNIAL STATEMENT 1999-10-01
931012002148 1993-10-12 BIENNIAL STATEMENT 1993-10-01
930310002525 1993-03-10 BIENNIAL STATEMENT 1992-10-01
A105819-3 1973-10-03 CERTIFICATE OF INCORPORATION 1973-10-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10763027 0213100 1976-12-23 ELECTRONIC ROAD, Clinton Corners, NY, 12514
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1976-12-23
Case Closed 1984-03-10

Date of last update: 01 Mar 2025

Sources: New York Secretary of State