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
Name | Role | Address |
---|---|---|
SANDY NICOLIA | Chief Executive Officer | 482 GRAND BLVD, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 482 GRAND BLVD, WESTBURY, NY, United States, 11590 |
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 |
---|---|---|---|
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) |
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 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State