Search icon

CCL CLINICAL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CCL CLINICAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2019 (6 years ago)
Entity Number: 5558202
ZIP code: 12207
County: Nassau
Place of Formation: Massachusetts
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 377 Oak Street, Garden City, NY, United States, 11530

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GEOFFREY T. MARTIN Chief Executive Officer 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, United States, 01701

History

Start date End date Type Value
2025-05-08 2025-05-08 Address 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2025-05-08 2025-05-08 Address 161 WORCESTER ROAD, SUITE 403, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-05-08 Address 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2023-05-24 2023-05-24 Address 161 WORCESTER ROAD, SUITE 603, FRAMINGHAM, MA, 01701, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-05-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250508003573 2025-05-08 BIENNIAL STATEMENT 2025-05-08
230524001587 2023-05-24 BIENNIAL STATEMENT 2023-05-01
210720002282 2021-07-20 BIENNIAL STATEMENT 2021-07-20
200925000529 2020-09-25 CERTIFICATE OF CHANGE 2020-09-25
200227000117 2020-02-27 CERTIFICATE OF AMENDMENT 2020-02-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State