Search icon

CENTREX CLINICAL LABORATORIES, INC.

Company Details

Name: CENTREX CLINICAL LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jul 1969 (56 years ago)
Date of dissolution: 31 Dec 2023
Entity Number: 279870
ZIP code: 12207
County: Oneida
Place of Formation: New York
Principal Address: 531 SOUTH SPRING STREET, BURLINGTON, NC, United States, 27215
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

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
SANDRA D. VAN DER VAART Chief Executive Officer 531 SOUTH SPRING STREET, BURLINGTON, NC, United States, 27215

Agent

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

National Provider Identifier

NPI Number:
1184621716

Authorized Person:

Name:
KIMBERLY WILLIAMS
Role:
VP
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
3157971849

History

Start date End date Type Value
2023-11-21 2023-11-22 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-26 2023-07-26 Address 531 SOUTH SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-11-21 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-07-01 2023-07-26 Address 531 SOUTH SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer)
2017-07-13 2019-07-01 Address 358 SOUTH MAIN STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231226002309 2023-12-26 CERTIFICATE OF MERGER 2023-12-31
230726000319 2023-07-26 BIENNIAL STATEMENT 2023-07-01
210727000168 2021-07-27 BIENNIAL STATEMENT 2021-07-27
20190816016 2019-08-16 ASSUMED NAME CORP INITIAL FILING 2019-08-16
190701060262 2019-07-01 BIENNIAL STATEMENT 2019-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State