Search icon

COMMONWEALTH LABORATORIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COMMONWEALTH LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Mar 1953 (72 years ago)
Date of dissolution: 31 May 2001
Entity Number: 91007
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 12 JUDSON PARKWAY, GLOVERSVILLE, NY, United States, 12078
Principal Address: RICHARD CLARK, 12 JUDSON PARKWAY, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 1200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD CLARK DOS Process Agent 12 JUDSON PARKWAY, GLOVERSVILLE, NY, United States, 12078

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
PAUL W ULICH Chief Executive Officer RICHARD CLARK, 12 JUDOSN PARKWAY, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1993-05-07 1994-04-01 Address 32 SPRING STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
1993-05-07 1994-04-01 Address % CHARLES W. JENKINS, ESQ., 32 SPRING STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
1993-05-07 1994-04-01 Address % CHARLES W. JENKINS, ESQ., 32 SPRING STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)
1985-10-18 1999-09-16 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-10-18 1993-05-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010531000177 2001-05-31 CERTIFICATE OF DISSOLUTION 2001-05-31
990916001332 1999-09-16 CERTIFICATE OF CHANGE 1999-09-16
990706002096 1999-07-06 BIENNIAL STATEMENT 1999-03-01
970402002268 1997-04-02 BIENNIAL STATEMENT 1997-03-01
940401002447 1994-04-01 BIENNIAL STATEMENT 1994-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State