Search icon

ROCHE BIOMEDICAL LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCHE BIOMEDICAL LABORATORIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1982 (43 years ago)
Date of dissolution: 09 Dec 1996
Entity Number: 773190
ZIP code: 10019
County: New York
Place of Formation: New Jersey
Principal Address: 231 MAPLE AVENUE, BURLINGTON, NC, United States, 27216
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
I LERNER Chief Executive Officer 340 KINGSLAND STREET, NUTLEY, NJ, United States, 07110

History

Start date End date Type Value
1982-07-27 1983-04-15 Name BIOMEDICAL REFERENCE LABORATORIES, INC.
1982-06-01 1982-07-27 Name HLR LAB HOLDING, INC.
1982-06-01 1993-03-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961209000407 1996-12-09 CERTIFICATE OF TERMINATION 1996-12-09
000045006387 1993-09-07 BIENNIAL STATEMENT 1993-06-01
930331002793 1993-03-31 BIENNIAL STATEMENT 1992-06-01
A970319-3 1983-04-15 CERTIFICATE OF AMENDMENT 1983-04-15
A889460-3 1982-07-27 CERTIFICATE OF AMENDMENT 1982-07-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-12-04
Type:
Complaint
Address:
245 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State