Search icon

L. G. WALDO TESTING CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L. G. WALDO TESTING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1980 (45 years ago)
Date of dissolution: 19 May 2008
Entity Number: 630256
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: PO BOX 378, 5 COPTOR COURT, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 378, 5 COPTOR COURT, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
L WALDO Chief Executive Officer PO BOX 378, 5 COPTOR COURT, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2004-09-15 2006-05-12 Address PO BOX 378, 5 COPTOR COURT, HUNTINGTON, NY, 11743, 0378, USA (Type of address: Chief Executive Officer)
1992-12-29 2004-09-15 Address POB 378, HUNTINGTON, NY, 11743, 0378, USA (Type of address: Chief Executive Officer)
1992-12-29 2004-09-15 Address 5 COPTOR CT, HUNTINGTON, NY, 11743, 2334, USA (Type of address: Principal Executive Office)
1992-12-29 2004-09-15 Address POB 378, HUNTINGTON, NY, 11743, 0378, USA (Type of address: Service of Process)
1980-05-29 1992-12-29 Address PO BOX 378, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080519000121 2008-05-19 CERTIFICATE OF DISSOLUTION 2008-05-19
060512002845 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040915002780 2004-09-15 BIENNIAL STATEMENT 2004-05-01
020424002831 2002-04-24 BIENNIAL STATEMENT 2002-05-01
000523002128 2000-05-23 BIENNIAL STATEMENT 2000-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State