Name: | RANDOB LABS., LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Aug 1979 (46 years ago) |
Entity Number: | 578011 |
ZIP code: | 12553 |
County: | Orange |
Place of Formation: | New York |
Address: | 513 Shore Drive, New Windsor, NY, United States, 12553 |
Principal Address: | 195 HUDSON ST, STE 200, CORNWALL-ON-HUDSON, NY, United States, 12520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RANDOB LABS LTD | DOS Process Agent | 513 Shore Drive, New Windsor, NY, United States, 12553 |
Name | Role | Address |
---|---|---|
JAMES CREAGAN | Chief Executive Officer | PO BOX 440, CORNWALL, NY, United States, 12518 |
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 |
---|---|---|---|
2023-08-09 | 2023-08-09 | Address | PO BOX 440, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
2020-12-29 | 2023-08-09 | Address | PO BOX 440, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
2020-12-29 | 2023-08-09 | Address | PO BOX 440, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
1999-09-13 | 2020-12-29 | Address | 6 WALNUT STREET, CORNWALL, NY, 12518, USA (Type of address: Service of Process) |
1997-08-06 | 2020-12-29 | Address | 6 WALNUT ST, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230809001154 | 2023-08-09 | BIENNIAL STATEMENT | 2023-08-01 |
201229060089 | 2020-12-29 | BIENNIAL STATEMENT | 2019-08-01 |
20191125065 | 2019-11-25 | ASSUMED NAME CORP INITIAL FILING | 2019-11-25 |
130830002152 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110809002234 | 2011-08-09 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State