Name: | CVD MATERIALS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1986 (39 years ago) |
Entity Number: | 1128641 |
ZIP code: | 11722 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 355 SOUTH TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, United States, 11722 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN J. TEITELBAUM, ESQ. | DOS Process Agent | 355 SOUTH TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, United States, 11722 |
Name | Role | Address |
---|---|---|
LEONARD A. ROSENBAUM | Chief Executive Officer | 355 SOUTH TECHNOLOGY DRIVE, CENTRAL ISLIP, NY, United States, 11722 |
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 |
---|---|---|---|
2016-12-12 | 2020-01-02 | Address | PO BOX 514, SMITHTOWN, NY, 11787, 0514, USA (Type of address: Service of Process) |
2012-02-08 | 2016-12-12 | Address | 1860 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2005-01-26 | 2016-12-12 | Address | 1860 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2005-01-26 | 2016-12-12 | Address | 1860 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2005-01-26 | 2012-02-08 | Address | 1860 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200102062224 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180102007287 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
161212006723 | 2016-12-12 | BIENNIAL STATEMENT | 2016-01-01 |
120208002017 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
100319002358 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State