Name: | LABORATORY CORPORATION OF AMERICA |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jan 1975 (50 years ago) |
Entity Number: | 359579 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 358 South Main Street, Burlington, NC, United States, 27215 |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Contact Details
Phone +1 800-427-8780
Phone +1 630-694-7400
Name | Role | Address |
---|---|---|
ADAM H. SCHECHTER | Chief Executive Officer | 358 SOUTH MAIN STREET, BURLINGTON, NC, United States, 27215 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 531 SOUTH SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 358 SOUTH MAIN STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2021-01-12 | 2025-01-01 | Address | 531 SOUTH SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2019-01-03 | 2021-01-12 | Address | 531 SOUTH SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Chief Executive Officer) |
2017-01-04 | 2025-01-01 | Address | 531 S SPRING STREET, BURLINGTON, NC, 27215, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101004528 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230119002019 | 2023-01-19 | BIENNIAL STATEMENT | 2023-01-01 |
210112060088 | 2021-01-12 | BIENNIAL STATEMENT | 2021-01-01 |
20190619036 | 2019-06-19 | ASSUMED NAME CORP INITIAL FILING | 2019-06-19 |
190103060108 | 2019-01-03 | BIENNIAL STATEMENT | 2019-01-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2014-12-29 | 2015-03-09 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-04-28 | 2014-06-02 | Billing Dispute | No | 0.00 | No Business Response |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State