Search icon

LABORATORY CORPORATION OF AMERICA

Company Details

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

Chief Executive Officer

Name Role Address
ADAM H. SCHECHTER Chief Executive Officer 358 SOUTH MAIN STREET, BURLINGTON, NC, United States, 27215

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

National Provider Identifier

NPI Number:
1033194428

Authorized Person:

Name:
KIMBERLY WILLIAMS
Role:
VP
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Fax:
3364361048

History

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)

Filings

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

Complaints

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-02-28
Type:
Complaint
Address:
51 CHARLES LINDBURGH BLVD., UNIONDALE, NY, 11553
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State