Name: | B&L CRL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1974 (51 years ago) |
Date of dissolution: | 29 Jul 2013 |
Entity Number: | 344279 |
ZIP code: | 10005 |
County: | Ulster |
Place of Formation: | Delaware |
Principal Address: | 1400 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14609 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
A ROBERT D BAILEY | Chief Executive Officer | 1400 NORTH GOODMAN STREET, ROCHESTER, NY, United States, 14609 |
Start date | End date | Type | Value |
---|---|---|---|
2010-05-13 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-05-13 | 2012-05-03 | Address | ONE BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, 2701, USA (Type of address: Principal Executive Office) |
2010-05-13 | 2012-05-03 | Address | ONE BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, 2701, USA (Type of address: Chief Executive Officer) |
2008-06-06 | 2010-05-13 | Address | ONE BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, 2701, USA (Type of address: Chief Executive Officer) |
2000-05-30 | 2008-06-06 | Address | ONE BAUSCH & LOMB PLACE, ROCHESTER, NY, 14604, 2701, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-4924 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-4925 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130729000924 | 2013-07-29 | CERTIFICATE OF MERGER | 2013-07-29 |
120503006462 | 2012-05-03 | BIENNIAL STATEMENT | 2012-05-01 |
100513002574 | 2010-05-13 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State