Search icon

SAN-MAR LABORATORIES, INC.

Print

Details

Entity Number 369763

Status Active

NameSAN-MAR LABORATORIES, INC.

CountyNew York

Date of registration 13 May 1975 (49 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 4 WAREHOUSE LANE, ELMSFORD, NY, United States, 10523

Principal Address ZIP code 10523

Address STERN & LEVY LLP, 950 THIRD AVE, 17TH FL, NEW YORK, NY, United States, 10022

Address ZIP code 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

SAN MAR LABORATORIES, INC. 401(K) PLAN

2009

132821902

2010-03-11

SAN MAR LABORATORIES, INC.

295

View Page

Three-digit plan number (PN)002
Effective date of plan2001-01-01
Business code339900
Sponsor’s telephone number9145923130
Plan sponsor’s mailing address4 WAREHOUSE LANE, ELMSFORD, NY, 10523
Plan sponsor’s address4 WAREHOUSE LANE, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN132821902
Plan administrator’s nameSAN MAR LABORATORIES, INC.
Plan administrator’s address4 WAREHOUSE LANE, ELMSFORD, NY, 10523
Administrator’s telephone number9145923130

Number of participants as of the end of the plan year

Active participants272
Other retired or separated participants entitled to future benefits10
Number of participants with account balances as of the end of the plan year41

Signature of

RolePlan administrator
Date2010-03-10
Name of individual signingCHARLENE WILLIAMS
Valid signatureFiled with authorized/valid electronic signature

SAN MAR LABORATORIES, INC. 401(K) PLAN

2009

132821902

2010-03-11

SAN MAR LABORATORIES INC.

282

View Page

Three-digit plan number (PN)002
Effective date of plan2001-01-01
Business code339900
Sponsor’s telephone number9145923130
Plan sponsor’s mailing address4 WAREHOUSE LANE, ELMSFORD, NY, 10523
Plan sponsor’s address4 WAREHOUSE LANE, ELMSFORD, NY, 10523

Plan administrator’s name and address

Administrator’s EIN132821902
Plan administrator’s nameSAN MAR LABORATORIES INC.
Plan administrator’s address4 WAREHOUSE LANE, ELMSFORD, NY, 10523
Administrator’s telephone number9145923130

Signature of

RolePlan administrator
Date2010-03-10
Name of individual signingCHARLENE WILLIAMS
Valid signatureFiled with authorized/valid electronic signature

Chief Executive Officer

Name Role Address

MARVIN BERKROT

Chief Executive Officer

4 WAREHOUSE LANE, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address

IRWIN LEVY ESQ

DOS Process Agent

STERN & LEVY LLP, 950 THIRD AVE, 17TH FL, NEW YORK, NY, United States, 10022

History

Start date End date Type Value

1997-07-10

1999-06-30

Address

STERN, WIENER & LEVY, 950 3RD AVE 17TH FLR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

1993-10-21

1997-07-10

Address

399 KNOLLWOOD ROAD, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

1975-05-13

1993-10-21

Address

225 WEST 34TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

110727002478

2011-07-27

BIENNIAL STATEMENT

2011-05-01

090622002414

2009-06-22

BIENNIAL STATEMENT

2009-05-01

20090224005

2009-02-24

ASSUMED NAME LLC AMENDMENT

2009-02-24

070529003011

2007-05-29

BIENNIAL STATEMENT

2007-05-01

20060217004

2006-02-17

ASSUMED NAME LLC INITIAL FILING

2006-02-17

050815002170

2005-08-15

BIENNIAL STATEMENT

2005-05-01

030613002225

2003-06-13

BIENNIAL STATEMENT

2003-05-01

010518002454

2001-05-18

BIENNIAL STATEMENT

2001-05-01

990630002599

1999-06-30

BIENNIAL STATEMENT

1999-05-01

970710002406

1997-07-10

BIENNIAL STATEMENT

1997-05-01

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts