EDOM LABORATORIES, INC.

Name: | EDOM LABORATORIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1948 (77 years ago) |
Entity Number: | 62339 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11 Finch Ct., Commack, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 Finch Ct., Commack, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
ARTHUR POLLACK | Chief Executive Officer | 11 FINCH CT., COMMACK, NY, United States, 11725 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-11 | 2023-04-11 | Address | 100-M EAST JEFRYN BLVD, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2023-04-11 | 2023-04-25 | Shares | Share type: PAR VALUE, Number of shares: 1800, Par value: 1 |
2023-04-11 | 2023-04-25 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-04-11 | 2023-04-11 | Address | 11 FINCH CT., COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-04-05 | 2023-04-11 | Shares | Share type: PAR VALUE, Number of shares: 1800, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230411001073 | 2023-04-11 | BIENNIAL STATEMENT | 2022-10-01 |
121024006312 | 2012-10-24 | BIENNIAL STATEMENT | 2012-10-01 |
101109002651 | 2010-11-09 | BIENNIAL STATEMENT | 2010-10-01 |
081021002083 | 2008-10-21 | BIENNIAL STATEMENT | 2008-10-01 |
061013002704 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State