Search icon

ELM TRANSIT MIX CORPORATION

Company Details

Name: ELM TRANSIT MIX CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1960 (65 years ago)
Entity Number: 127072
ZIP code: 11590
County: Suffolk
Place of Formation: New York
Address: 482 GRAND BLVD, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SANDY NICOLIA Chief Executive Officer 482 GRAND BLVD, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 482 GRAND BLVD, WESTBURY, NY, United States, 11590

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:
MHAVJY7L1Y29
UEI Expiration Date:
2024-08-21

Business Information

Doing Business As:
ELM TRANSIT MIX CORP
Division Name:
ELM TRANSIT MIX
Activation Date:
2023-08-23
Initial Registration Date:
2023-08-22

History

Start date End date Type Value
2024-03-22 2024-03-22 Address 482 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2021-08-10 2024-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-03-23 2024-03-22 Address 482 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1998-03-23 2024-03-22 Address 482 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
1994-05-12 1998-03-23 Address 6 HUNT COURT, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240322001433 2024-03-22 BIENNIAL STATEMENT 2024-03-22
220126002276 2022-01-26 BIENNIAL STATEMENT 2022-01-26
180206006373 2018-02-06 BIENNIAL STATEMENT 2016-03-01
140514002132 2014-05-14 BIENNIAL STATEMENT 2014-03-01
120418002748 2012-04-18 BIENNIAL STATEMENT 2012-03-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
770197.00
Total Face Value Of Loan:
770197.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-06-07
Type:
Unprog Rel
Address:
RT. 107 BROADWAY MALL (GARAGE SITE), HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2006-10-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LA BARBERA
Party Role:
Plaintiff
Party Name:
ELM TRANSIT MIX CORPORATION
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-01-12
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
LABARBERA
Party Role:
Plaintiff
Party Name:
ELM TRANSIT MIX CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State