Name: | KRAMER SCIENTIFIC LABORATORY PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1979 (46 years ago) |
Entity Number: | 546192 |
ZIP code: | 07648 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN CARL STORA, 50 MAPLE STREET, NORWOOD, NJ, United States, 07648 |
Principal Address: | 50 MAPLE ST, NORWOOD, NJ, United States, 07648 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARL STORA | Chief Executive Officer | 50 MAPLE ST, NORWOOD, NJ, United States, 07648 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN CARL STORA, 50 MAPLE STREET, NORWOOD, NJ, United States, 07648 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2001-04-04 | 2001-10-17 | Address | 50 MAPLE ST, NORWOOD, NJ, 07648, USA (Type of address: Service of Process) |
1995-02-15 | 2001-04-04 | Address | 7A CRESCENT PLACE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
1995-02-15 | 2001-04-04 | Address | 7A CRESCENT PLACE, MONROE, NY, 10950, USA (Type of address: Principal Executive Office) |
1995-02-15 | 2001-04-04 | Address | 772 MCLEAN AVENUE, YONKERS, NY, 10704, USA (Type of address: Service of Process) |
1979-03-22 | 1995-02-15 | Address | 4090 BROADWAY, NEW YORK, NY, 10032, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200110062 | 2020-01-10 | ASSUMED NAME CORP AMENDMENT | 2020-01-10 |
20170504058 | 2017-05-04 | ASSUMED NAME CORP INITIAL FILING | 2017-05-04 |
130402006001 | 2013-04-02 | BIENNIAL STATEMENT | 2013-03-01 |
110328002497 | 2011-03-28 | BIENNIAL STATEMENT | 2011-03-01 |
090317002469 | 2009-03-17 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State