Search icon

NATURAL ORGANICS, INC.

Company Details

Name: NATURAL ORGANICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1972 (53 years ago)
Entity Number: 322907
ZIP code: 11747
County: Suffolk
Address: 548 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 548 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MEADOW WILLIAMS Chief Executive Officer 548 BROADHOLLOW ROAD, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 176 PINE POINT DR CIRCLE, ZEPHYR COVE, NV, 89448, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 548 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-09 2025-01-13 Address 176 PINE POINT DR CIRCLE, ZEPHYR COVE, NV, 89448, USA (Type of address: Chief Executive Officer)
2024-02-09 2024-02-09 Address 176 PINE POINT DR CIRCLE, ZEPHYR COVE, NV, 89448, USA (Type of address: Chief Executive Officer)
2024-02-09 2025-01-13 Address 548 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2022-04-20 2024-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-07 2024-02-09 Address 176 PINE POINT DR CIRCLE, ZEPHYR COVE, NV, 89448, USA (Type of address: Chief Executive Officer)
2021-12-07 2024-02-09 Address 548 BROADHOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2021-12-06 2022-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113002795 2024-12-30 AMENDMENT TO BIENNIAL STATEMENT 2024-12-30
240209002474 2024-02-09 BIENNIAL STATEMENT 2024-02-09
221114002631 2022-11-14 BIENNIAL STATEMENT 2022-02-01
211207000346 2021-12-06 CERTIFICATE OF MERGER 2021-12-26
201118060481 2020-11-18 BIENNIAL STATEMENT 2020-02-01
180205007378 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160617006047 2016-06-17 BIENNIAL STATEMENT 2016-02-01
140417002380 2014-04-17 BIENNIAL STATEMENT 2014-02-01
120410002379 2012-04-10 BIENNIAL STATEMENT 2012-02-01
100429002362 2010-04-29 BIENNIAL STATEMENT 2010-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-11-08 GLOBAL HEALTH LABORATOR 9500 NEW HORIZONS BLVD, AMITYVILLE, Suffolk, NY, 11701 A Food Inspection Department of Agriculture and Markets No data

Date of last update: 18 Mar 2025

Sources: New York Secretary of State