Search icon

EASTERN SCIENTIFIC, INC.

Print

Details

Entity Number 846149

Status Inactive

NameEASTERN SCIENTIFIC, INC.

CountyOnondaga

Date of registration 03 Jun 1983 (41 years ago)

Date of dissolution 11 Jul 2023

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 841 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Address ZIP code 13209

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

EASTERN SCIENTIFIC, INC. 401(K) PLAN & TRUST

2010

161200975

2010-12-09

EASTERN SCIENTIFIC, INC.

6

View Page

Three-digit plan number (PN)002
Effective date of plan1994-01-01
Business code339110
Sponsor’s telephone number3154681900
Plan sponsor’s address841 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN161200975
Plan administrator’s nameEASTERN SCIENTIFIC, INC.
Plan administrator’s address841 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209
Administrator’s telephone number3154681900

Signature of

RolePlan administrator
Date2010-12-09
Name of individual signingDOUGLAS MASTERS
RoleEmployer/plan sponsor
Date2010-12-09
Name of individual signingDOUGLAS MASTERS

EASTERN SCIENTIFIC, INC. 401(K) PLAN & TRUST

2009

161200975

2010-07-01

EASTERN SCIENTIFIC, INC.

7

View Page

Three-digit plan number (PN)002
Effective date of plan1994-01-01
Business code339110
Sponsor’s telephone number3154681900
Plan sponsor’s address841 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209

Plan administrator’s name and address

Administrator’s EIN161200975
Plan administrator’s nameEASTERN SCIENTIFIC, INC.
Plan administrator’s address841 STATE FAIR BOULEVARD, SYRACUSE, NY, 13209
Administrator’s telephone number3154681900

Signature of

RolePlan administrator
Date2010-07-01
Name of individual signingDOUGLAS S. MASTERS
RoleEmployer/plan sponsor
Date2010-07-01
Name of individual signingDOUGLAS S. MASTERS

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

841 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Chief Executive Officer

Name Role Address

DOUGLAS S. MASTERS

Chief Executive Officer

841 STATE FAIR BLVD., SYRACUSE, NY, United States, 13209

History

Start date End date Type Value

1997-06-16

2023-08-31

Address

841 STATE FAIR BLVD., SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)

1993-02-09

1997-06-16

Address

841 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer)

1993-02-09

2023-08-31

Address

841 STATE FAIR BLVD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process)

1983-06-03

2023-07-11

Shares

Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

1983-06-03

1993-02-09

Address

413 THAYER ST., SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

230831003256

2023-07-11

CERTIFICATE OF DISSOLUTION-CANCELLATION

2023-07-11

130711002161

2013-07-11

BIENNIAL STATEMENT

2013-06-01

110718002142

2011-07-18

BIENNIAL STATEMENT

2011-06-01

090618002623

2009-06-18

BIENNIAL STATEMENT

2009-06-01

070614002057

2007-06-14

BIENNIAL STATEMENT

2007-06-01

030521002606

2003-05-21

BIENNIAL STATEMENT

2003-06-01

010620002132

2001-06-20

BIENNIAL STATEMENT

2001-06-01

990728002266

1999-07-28

BIENNIAL STATEMENT

1999-06-01

970616002439

1997-06-16

BIENNIAL STATEMENT

1997-06-01

000045003762

1993-09-03

BIENNIAL STATEMENT

1993-06-01

Date of last update: 03 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts