Name: | M. J. D. COMBUSTION SALES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Aug 1985 (40 years ago) |
Entity Number: | 1018226 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 514 MEACHAM AVE, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAHAMIM BAZINI | Chief Executive Officer | 514 MEACHAM AVE, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
M. J. D. COMBUSTION SALES, INC. | DOS Process Agent | 514 MEACHAM AVE, ELMONT, NY, United States, 11003 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-08-22 | 2011-08-11 | Address | 514 MEACHAM AVE, ELMNT, NY, 11003, USA (Type of address: Principal Executive Office) |
1999-09-16 | 2013-09-10 | Address | 514 MEACHAM AVE, ELMONT, NY, 11783, USA (Type of address: Service of Process) |
1999-09-16 | 2007-08-22 | Address | 514 MEACHAM AVE, ELMONT, NY, 11783, USA (Type of address: Principal Executive Office) |
1993-10-04 | 1999-09-16 | Address | 2544 ISLAND CHANNEL ROAD, SEAFORD, NY, 11783, USA (Type of address: Principal Executive Office) |
1993-10-04 | 1999-09-16 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190806060776 | 2019-08-06 | BIENNIAL STATEMENT | 2019-08-01 |
170803007149 | 2017-08-03 | BIENNIAL STATEMENT | 2017-08-01 |
130910006840 | 2013-09-10 | BIENNIAL STATEMENT | 2013-08-01 |
110811002602 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
090824002052 | 2009-08-24 | BIENNIAL STATEMENT | 2009-08-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State