Search icon

CLINICAL LABFORCE OF AMERICA, INC.

Headquarter

Company Details

Name: CLINICAL LABFORCE OF AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jun 2000 (25 years ago)
Date of dissolution: 27 Dec 2009
Entity Number: 2516949
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 415 CROSSWAYS PARK DRIVE, ATTENTION: ART FELTMAN, WOODBURY, NY, United States, 11797
Principal Address: C/O COMFORCE CORPORATION, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ART FELTMAN Agent COMFORCE CORPORATION, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797

Chief Executive Officer

Name Role Address
HARRY V MACCARRONE Chief Executive Officer 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, United States, 11797

DOS Process Agent

Name Role Address
COMFORCE CORPORATION DOS Process Agent 415 CROSSWAYS PARK DRIVE, ATTENTION: ART FELTMAN, WOODBURY, NY, United States, 11797

Links between entities

Type:
Headquarter of
Company Number:
695071
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-918-491
State:
Alabama
Type:
Headquarter of
Company Number:
0547700
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F00000006764
State:
FLORIDA
Type:
Headquarter of
Company Number:
0748266
State:
CONNECTICUT

History

Start date End date Type Value
2004-09-15 2004-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2004-09-15 2004-12-02 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-05-23 2004-09-15 Address LEGAL DEPT, 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, 9006, USA (Type of address: Service of Process)
2000-06-02 2002-05-23 Address 415 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091216000102 2009-12-16 CERTIFICATE OF MERGER 2009-12-27
080624002633 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060524002693 2006-05-24 BIENNIAL STATEMENT 2006-06-01
041202000896 2004-12-02 CERTIFICATE OF CHANGE 2004-12-02
040915000384 2004-09-15 CERTIFICATE OF CHANGE 2004-09-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State