Search icon

BIORECLAMATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIORECLAMATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 1981 (44 years ago)
Entity Number: 737737
ZIP code: 12207
County: Nassau
Place of Formation: New York
Principal Address: 23 Pond Road, Stamford, CT, United States, 06902
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY GATZ Chief Executive Officer 3010 KENETH STREET, SANTA CLARA, CA, United States, 95054

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

CAGE Code:
6ZB76
UEI Expiration Date:
2015-02-28

Business Information

Activation Date:
2014-02-28
Initial Registration Date:
2012-12-20

Form 5500 Series

Employer Identification Number (EIN):
271867431
Plan Year:
2011
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 123 FROST STREET, STE 115, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-12-28 2023-12-28 Address 3010 KENETH STREET, SANTA CLARA, CA, 95054, USA (Type of address: Chief Executive Officer)
2022-09-01 2023-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-26 2023-12-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2020-08-27 2020-10-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231228000291 2023-12-28 BIENNIAL STATEMENT 2023-12-28
211216002873 2021-12-16 BIENNIAL STATEMENT 2021-12-16
201026060307 2020-10-26 BIENNIAL STATEMENT 2019-12-01
200827000053 2020-08-27 CERTIFICATE OF CHANGE 2020-08-27
140102002067 2014-01-02 BIENNIAL STATEMENT 2013-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSD2002013M54395P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
13630.00
Base And Exercised Options Value:
13630.00
Base And All Options Value:
13630.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-02-14
Description:
IGF::CL::IGF
Naics Code:
325412: PHARMACEUTICAL PREPARATION MANUFACTURING
Product Or Service Code:
6810: CHEMICALS
Procurement Instrument Identifier:
HHSD2002012M53631P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7033.60
Base And Exercised Options Value:
7033.60
Base And All Options Value:
7033.60
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2012-09-19
Description:
BLOOD SERUM POOLS
Naics Code:
325414: BIOLOGICAL PRODUCT (EXCEPT DIAGNOSTIC) MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
FA860112P0301
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
6620.85
Base And Exercised Options Value:
6620.85
Base And All Options Value:
6620.85
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-14
Description:
HUMAN NASAL WASH
Naics Code:
325413: IN-VITRO DIAGNOSTIC SUBSTANCE MANUFACTURING
Product Or Service Code:
6550: IN VITRO DIAGNOSTIC SUBSTANCES, REAGENTS, TEST KITS AND SETS

Trademarks Section

Serial Number:
74586537
Mark:
IIR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1994-10-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
IIR

Goods And Services

For:
medical diagnostic reagents, namely mixtures of animal proteins and antibodies
International Classes:
005 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State