Search icon

A-1 TESTING LABORATORIES INC.

Company Details

Name: A-1 TESTING LABORATORIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 2002 (23 years ago)
Entity Number: 2804004
ZIP code: 11418
County: Queens
Place of Formation: New York
Principal Address: 101-16 133RD STREET, RICHMOND HILL, NY, United States, 11419
Address: 107-16 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAZAD KHAN Chief Executive Officer 107-16 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-16 JAMAICA AVENUE, RICHMOND HILL, NY, United States, 11418

History

Start date End date Type Value
2004-09-20 2010-08-27 Address 101-16 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2004-09-20 2010-08-27 Address 101-16 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Principal Executive Office)
2002-08-22 2010-08-27 Address 101-16 133RD STREET, RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120815002143 2012-08-15 BIENNIAL STATEMENT 2012-08-01
100827002003 2010-08-27 BIENNIAL STATEMENT 2010-08-01
080805003299 2008-08-05 BIENNIAL STATEMENT 2008-08-01
060801002137 2006-08-01 BIENNIAL STATEMENT 2006-08-01
040920002901 2004-09-20 BIENNIAL STATEMENT 2004-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State