Name: | TOWER LABORATORIES LTD. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 2007 (18 years ago) |
Branch of: | TOWER LABORATORIES LTD., Connecticut (Company Number 0097550) |
Entity Number: | 3523076 |
ZIP code: | 06409 |
County: | Albany |
Place of Formation: | Connecticut |
Address: | PO BOX 306, CENTERBROOK, CT, United States, 06409 |
Principal Address: | 8 INDUSTRIAL PARK ROAD, CENTERBROOK, CT, United States, 06409 |
Name | Role | Address |
---|---|---|
TOWER LABORATORIES LTD. | DOS Process Agent | PO BOX 306, CENTERBROOK, CT, United States, 06409 |
Name | Role | Address |
---|---|---|
NORMAN NEEDLEMAN | Chief Executive Officer | 8 INDUSTRIAL PARK ROAD, PO BOX 306, CENTERBROOK, CT, United States, 06409 |
Start date | End date | Type | Value |
---|---|---|---|
2011-05-24 | 2021-06-01 | Address | PO BOX 306, CENTERBROOK, CT, 06409, USA (Type of address: Service of Process) |
2009-05-05 | 2011-05-24 | Address | 8 INDUSTRIAL PARK RD, PO BOX 306, CENTERBROOK, CT, 06409, USA (Type of address: Chief Executive Officer) |
2009-05-05 | 2011-05-24 | Address | 8 INDUSTRIAL PARK RD, CENTERBROOK, CT, 06409, USA (Type of address: Principal Executive Office) |
2007-05-25 | 2011-05-24 | Address | P.O. BOX 306, CENTERBROOK, CT, 06409, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210601060937 | 2021-06-01 | BIENNIAL STATEMENT | 2021-05-01 |
190501060169 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502006353 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130509006534 | 2013-05-09 | BIENNIAL STATEMENT | 2013-05-01 |
110524002304 | 2011-05-24 | BIENNIAL STATEMENT | 2011-05-01 |
090505002062 | 2009-05-05 | BIENNIAL STATEMENT | 2009-05-01 |
070525000895 | 2007-05-25 | APPLICATION OF AUTHORITY | 2007-05-25 |
Date of last update: 21 Feb 2025
Sources: New York Secretary of State