Search icon

URETHANE TECHNOLOGY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
BEATE REGENAUER Chief Executive Officer 59-77 TEMPLE AVE, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
URETHANE TECHNOLOGY COMPANY, INC. DOS Process Agent 59-77 TEMPLE AVE, NEWBURGH, NY, United States, 12550

Unique Entity ID

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.

Unique Entity ID:
NN4XGFN7ELS7
CAGE Code:
7V0D1
UEI Expiration Date:
2025-12-06

Business Information

Division Name:
URETHANE TECHNOLOGY COMPANY, INC.
Activation Date:
2024-12-10
Initial Registration Date:
2017-05-01

Form 5500 Series

Employer Identification Number (EIN):
141689804
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State