INDUSTRIAL MED TESTING, INC.

Name: | INDUSTRIAL MED TESTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 May 2008 (17 years ago) |
Entity Number: | 3677513 |
ZIP code: | 12944 |
County: | Clinton |
Place of Formation: | New York |
Address: | 98 Connell Rd., Keeseville, NY, United States, 12944 |
Principal Address: | 220 TOM MILLER RD., PLATTSBURGH, NY, United States, 12901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
INDUSTRIAL MED TESTING, INC. | DOS Process Agent | 98 Connell Rd., Keeseville, NY, United States, 12944 |
Name | Role | Address |
---|---|---|
NANCY SUCHARSKI | Chief Executive Officer | 220 TOM MILLER RD., PLATTSBURGH, NY, United States, 12901 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 220 TOM MILLER RD., PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2014-05-05 | 2024-05-01 | Address | 220 TOM MILLER RD., PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2012-05-17 | 2024-05-01 | Address | 220 TOM MILLER RD., PLATTSBURGH, NY, 12901, USA (Type of address: Service of Process) |
2012-05-17 | 2014-05-05 | Address | 220 TOM MILLER RD., PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
2010-06-28 | 2012-05-17 | Address | 1785 MILITARY TURNPIKE STE 14, PLATTSBURGH, NY, 12901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501040945 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
221230000756 | 2022-12-30 | BIENNIAL STATEMENT | 2022-05-01 |
200504062682 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503006549 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160512007342 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State