Search icon

PASCO SCIENTIFIC

Company Details

Name: PASCO SCIENTIFIC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2001 (23 years ago)
Entity Number: 2701308
ZIP code: 95747
County: New York
Place of Formation: California
Address: 10101 FOOTHILLS BLVD, ROSEVILLE, CA, United States, 95747
Principal Address: 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, United States, 95747

Chief Executive Officer

Name Role Address
RICHARD BRISCOE Chief Executive Officer 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, United States, 95747

DOS Process Agent

Name Role Address
PASCO SCIENTIFIC DOS Process Agent 10101 FOOTHILLS BLVD, ROSEVILLE, CA, United States, 95747

History

Start date End date Type Value
2025-02-18 2025-02-18 Address 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, 95747, 7100, USA (Type of address: Chief Executive Officer)
2025-02-18 2025-02-18 Address 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, 95747, USA (Type of address: Chief Executive Officer)
2019-11-01 2025-02-18 Address 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, 95747, 7100, USA (Type of address: Chief Executive Officer)
2017-11-01 2025-02-18 Address 10101 FOOTHILLS BLVD, ROSEVILLE, CA, 95747, USA (Type of address: Service of Process)
2017-11-01 2019-11-01 Address 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, 95747, 7100, USA (Type of address: Chief Executive Officer)
2015-12-02 2017-11-01 Address 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, 95747, 7100, USA (Type of address: Chief Executive Officer)
2011-12-12 2017-11-01 Address 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, 95747, 7100, USA (Type of address: Service of Process)
2011-12-12 2015-12-02 Address 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, 95747, 7100, USA (Type of address: Chief Executive Officer)
2007-11-30 2011-12-12 Address 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, 95747, 7100, USA (Type of address: Principal Executive Office)
2007-11-30 2011-12-12 Address 10101 FOOTHILLS BOULEVARD, ROSEVILLE, CA, 95747, 7100, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250218003059 2025-02-18 BIENNIAL STATEMENT 2025-02-18
191101061283 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101007204 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151202007299 2015-12-02 BIENNIAL STATEMENT 2015-11-01
111212002156 2011-12-12 BIENNIAL STATEMENT 2011-11-01
091118002350 2009-11-18 BIENNIAL STATEMENT 2009-11-01
071130002508 2007-11-30 BIENNIAL STATEMENT 2007-11-01
060109002004 2006-01-09 BIENNIAL STATEMENT 2005-11-01
031119002480 2003-11-19 BIENNIAL STATEMENT 2003-11-01
011121000114 2001-11-21 APPLICATION OF AUTHORITY 2001-11-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State