Search icon

DIAGNOCINE LLC

Company Details

Name: DIAGNOCINE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 May 2024 (9 months ago)
Entity Number: 7320249
ZIP code: 12207
County: Albany
Place of Formation: New Jersey
Foreign Legal Name: DIAGNOCINE LLC
Activity Description: Sales, Marketing, Distribution and Consulting on 30,000+ products, covering all categories in the biomedical, pharmaceutical and biotechnology sectors. Offer unique and top-quality life science and biomedical research products to scientists and guarantee quality and price assurance by inspection (Diagnocine Precision R&D Quality Testing Center) and rigorous verification of suppliers' manufacturing processes. Contacts 50+ global biotechnology suppliers and forms 5+ partnerships annually to identify First-in-Class or Best-in-Class products to match advances in science and technology. Our scientific team provides detailed product descriptions on products and provides 1-to-1 technical assistance to customers. Our remote workforce communicates with customers 24/7 year-round to provide unmatched customer satisfaction. Presents the cleanest and purest buffers (50+), media (30+) and lab reagents (70+) with a Type-1 grade ultrapure water source, followed by multiple sequential and serial filtration steps with 2-3 times repeated final 0.1-micron membrane filtration. DiagnoCine Precision accepts all minor variations and customer customization requests on lab products to provide Above-and-Beyond customer satisfaction. For large and high-throughput projects, we meet customers' demands by contacting 150+ manufacturers, suppliers and partners.
Address: 418 broadway ste r, ALBANY, NY, United States, 12207

Contact Details

Phone +1 201-681-7263

Website http://www.diagnocine.com

DOS Process Agent

Name Role Address
registered agents inc. DOS Process Agent 418 broadway ste r, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
240503003585 2024-05-03 APPLICATION OF AUTHORITY 2024-05-03

Date of last update: 27 Jan 2025

Sources: New York Secretary of State