Search icon

UTILITIES & INDUSTRIES MANAGEMENT CORP.

Company Details

Name: UTILITIES & INDUSTRIES MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1958 (67 years ago)
Entity Number: 110161
ZIP code: 11220
County: New York
Place of Formation: Delaware
Address: 140 58 STREET, SUITE 3C, BROOKLYN, NY, United States, 11220
Principal Address: 140 58TH STREET, SUITE 3C, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
C/O FRED RAVIN DOS Process Agent 140 58 STREET, SUITE 3C, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
ARTHUR CARTER Chief Executive Officer 140 58TH STREET, SUITE 3C, BROOKLYN, NY, United States, 11220

Form 5500 Series

Employer Identification Number (EIN):
131789034
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 140 58TH STREET, SUITE 3C, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2016-01-04 2024-04-01 Address 140 58TH STREET, SUITE 3C, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2013-05-13 2024-04-01 Address 140 58TH STREET, SUITE 3C, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2010-05-18 2016-01-04 Address 50 EAST 78TH STREET, SUITE 1A, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer)
2010-05-18 2016-01-04 Address 50 EAST 78TH STREET, SUITE 1A, NEW YORK, NY, 10075, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240401037502 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220403000609 2022-04-03 BIENNIAL STATEMENT 2022-04-01
200401060464 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006639 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006312 2016-04-01 BIENNIAL STATEMENT 2016-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State