Search icon

TOWER LABORATORIES LTD.

Branch

Company Details

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

DOS Process Agent

Name Role Address
TOWER LABORATORIES LTD. DOS Process Agent PO BOX 306, CENTERBROOK, CT, United States, 06409

Chief Executive Officer

Name Role Address
NORMAN NEEDLEMAN Chief Executive Officer 8 INDUSTRIAL PARK ROAD, PO BOX 306, CENTERBROOK, CT, United States, 06409

History

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)

Filings

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