Name: | MEDICAL REPAIR LABORATORIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Feb 1974 (51 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 337377 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 450 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERN THAMARUS | Chief Executive Officer | 2880 BERGEY RD, HATFIELD, PA, United States, 19440 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 450 WEST JOHN STREET, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-13 | 2004-03-22 | Address | 11600 BOILING BROOK PL, ROCKVILLE, MD, 20854, USA (Type of address: Chief Executive Officer) |
1998-03-03 | 2000-03-13 | Address | 5705 AVERY PARK DRIVE, ROCKVILLE, MD, 20855, USA (Type of address: Chief Executive Officer) |
1994-03-10 | 1998-03-03 | Address | 141 LINDEN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1994-03-10 | 1998-03-03 | Address | 141 LINDEN AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1994-03-10 | 1998-03-03 | Address | 22 MAPLEWOOD PARK COURT, BETHESDA, MD, 20814, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2097985 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080321002013 | 2008-03-21 | BIENNIAL STATEMENT | 2008-02-01 |
20060627082 | 2006-06-27 | ASSUMED NAME LLC INITIAL FILING | 2006-06-27 |
040322002061 | 2004-03-22 | BIENNIAL STATEMENT | 2004-02-01 |
020214002011 | 2002-02-14 | BIENNIAL STATEMENT | 2002-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State