Name: | ALLEN MACHINE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1987 (38 years ago) |
Entity Number: | 1185234 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 15 BERRY HILL RD, OYSTER BAY COVE, NY, United States, 11771 |
Address: | 120 RICEFIELD LANE, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
PETER ALLEN | Chief Executive Officer | 120 RICEFIELD LANE, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 120 RICEFIELD LANE, HAUPPAUGE, NY, United States, 11788 |
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 |
---|---|---|---|
1997-07-23 | 2003-07-10 | Address | 105 MAXESS RD, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
1997-07-23 | 2003-04-17 | Address | 105 MAXESS RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
1995-02-02 | 1997-07-23 | Address | 33 REITH ST., COPIAGUE, NY, 11726, USA (Type of address: Principal Executive Office) |
1995-02-02 | 1997-07-23 | Address | 33 REITH ST., COPIAGUE, NY, 11726, USA (Type of address: Chief Executive Officer) |
1995-02-02 | 1997-07-23 | Address | 33 REITH ST., COPIAGUE, NY, 11726, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050916002555 | 2005-09-16 | BIENNIAL STATEMENT | 2005-07-01 |
030710002482 | 2003-07-10 | BIENNIAL STATEMENT | 2003-07-01 |
030417000461 | 2003-04-17 | CERTIFICATE OF CHANGE | 2003-04-17 |
970723002148 | 1997-07-23 | BIENNIAL STATEMENT | 1997-07-01 |
950202002024 | 1995-02-02 | BIENNIAL STATEMENT | 1993-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State