Search icon

BIOMET MARX & DIAMOND, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIOMET MARX & DIAMOND, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2001 (24 years ago)
Date of dissolution: 05 Aug 2013
Entity Number: 2686785
ZIP code: 11725
County: Nassau
Place of Formation: New York
Principal Address: 222 WESTBURY AVE, CARLE PLACE, NY, United States, 11514
Address: 283 COMMACK RD, COMMACK, NY, United States, 11725

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT REICHEC DOS Process Agent 283 COMMACK RD, COMMACK, NY, United States, 11725

Chief Executive Officer

Name Role Address
DONALD MARX Chief Executive Officer 222 WESTBURY AVE, CARLE PLACE, NY, United States, 11514

Form 5500 Series

Employer Identification Number (EIN):
112734803
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2003-10-16 2011-11-01 Address BURTON DIAMOND, 222 WESTBURY AVE, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2001-10-05 2007-10-29 Address 277 BROADWAY SUITE 501, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130805000752 2013-08-05 CERTIFICATE OF DISSOLUTION 2013-08-05
111101002166 2011-11-01 BIENNIAL STATEMENT 2011-10-01
091020002018 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071029002727 2007-10-29 BIENNIAL STATEMENT 2007-10-01
051201002991 2005-12-01 BIENNIAL STATEMENT 2005-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State