Search icon

E-Z-EM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: E-Z-EM, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Aug 1983 (42 years ago)
Entity Number: 864544
ZIP code: 11042
County: Nassau
Place of Formation: Delaware
Address: 1111 MARCUS AVE, SUITE M-60, LAKE SUCCESS, NY, United States, 11042

Chief Executive Officer

Name Role Address
ANTHONY A LOMBARDO Chief Executive Officer 1111 MARCUS AVE, STE M-60, LAKE SUCCESS, NY, United States, 11042

Agent

Name Role Address
DENNIS CURTIN Agent 717 MAIN STREET, WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1111 MARCUS AVE, SUITE M-60, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
2001-08-28 2005-10-28 Address 717 MAIN ST, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-05-13 2005-10-28 Address 717 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office)
1993-05-13 2001-08-28 Address 717 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1993-05-13 2005-10-28 Address 717 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1987-03-02 1993-08-30 Address CORPORATION SYSTEM, INC., 1 GUFL+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
070824002611 2007-08-24 BIENNIAL STATEMENT 2007-08-01
051028002371 2005-10-28 BIENNIAL STATEMENT 2005-08-01
030929002266 2003-09-29 BIENNIAL STATEMENT 2003-08-01
010828002104 2001-08-28 BIENNIAL STATEMENT 2001-08-01
990920002868 1999-09-20 BIENNIAL STATEMENT 1999-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State