Name: | SCHARF AND BREIT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1959 (65 years ago) |
Entity Number: | 125051 |
ZIP code: | 11010 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 467 TROUTMAN ST, BROOKLYN, NY, United States, 11237 |
Address: | 833 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 833 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010 |
Name | Role | Address |
---|---|---|
CHRISTOPHER J AIVES | Chief Executive Officer | 467 TROUTMAN ST, BROOKLYN, NY, United States, 11237 |
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 |
---|---|---|---|
2001-12-07 | 2003-11-26 | Address | 23 MEDFORD LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 2001-12-07 | Address | 23 MEDFORD LANE, EAST NORTHPORT, NY, 11731, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 2005-01-07 | Address | 467 TROUTMAN ST, BROOKLYN, NY, 11237, USA (Type of address: Service of Process) |
1959-12-30 | 1995-03-21 | Address | 26 COURT ST., BROOKLYN, NY, 11242, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050107000233 | 2005-01-07 | CERTIFICATE OF CHANGE | 2005-01-07 |
031126002561 | 2003-11-26 | BIENNIAL STATEMENT | 2003-12-01 |
011207002556 | 2001-12-07 | BIENNIAL STATEMENT | 2001-12-01 |
000112002317 | 2000-01-12 | BIENNIAL STATEMENT | 1999-12-01 |
971216002222 | 1997-12-16 | BIENNIAL STATEMENT | 1997-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State