URETHANE TECHNOLOGY COMPANY, INC.

Name: | URETHANE TECHNOLOGY COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1986 (39 years ago) |
Entity Number: | 1117457 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 59-77 TEMPLE AVE, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BEATE REGENAUER | Chief Executive Officer | 59-77 TEMPLE AVE, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
URETHANE TECHNOLOGY COMPANY, INC. | DOS Process Agent | 59-77 TEMPLE AVE, NEWBURGH, NY, United States, 12550 |
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 |
---|---|---|---|
2000-10-03 | 2012-10-29 | Address | 59-77 TEMPLE AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2000-10-03 | Address | 59-77 TEMPLE AVE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1995-02-21 | 2020-10-01 | Address | 59-77 TEMPLE AVE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
1986-10-07 | 1995-02-21 | Address | 69-83 DICKSON STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201001060161 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001006114 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004007765 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
141001006102 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121029006020 | 2012-10-29 | BIENNIAL STATEMENT | 2012-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State