Search icon

LABSCOPE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LABSCOPE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jun 2022 (3 years ago)
Entity Number: 6506210
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE N, Albany, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 Broadway STE N, Albany, NY, United States, 12207

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SOPHIA NOUIRA
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Economically Disadvantaged Women-Owned Small Business, Women-Owned Small Business, Woman Owned
User ID:
P3153302
Trade Name:
LABSCOPE ENVIRONMENTAL

Unique Entity ID

Unique Entity ID:
SUTWCEYRKFV8
CAGE Code:
9LL07
UEI Expiration Date:
2026-02-14

Business Information

Doing Business As:
LABSCOPE ENVIRONMENTAL
Activation Date:
2025-02-18
Initial Registration Date:
2023-06-15

Commercial and government entity program

CAGE number:
9LL07
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-14

Contact Information

POC:
SOPHIA NOUIRA
Corporate URL:
elabscope.com

History

Start date End date Type Value
2022-09-28 2024-06-21 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-06-21 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-08-16 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-08-16 2022-09-28 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240621003525 2024-06-21 BIENNIAL STATEMENT 2024-06-21
220928011431 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928022658 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220816002726 2022-08-15 CERTIFICATE OF PUBLICATION 2022-08-15
220607003147 2022-06-07 ARTICLES OF ORGANIZATION 2022-06-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State