Name: | GLASS BLOCK WAREHOUSE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1988 (37 years ago) |
Entity Number: | 1276923 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | P.o.Box 10380, WESTBURY, NY, United States, 11590 |
Principal Address: | 2707 Mandalay Beach Rd, Wantagh, NY, United States, 11793 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EMIL MAYER | Chief Executive Officer | P.O.BOX 10380, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.o.Box 10380, 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 |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | P.O.BOX 10380, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 38 KINKEL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 542 MAIN STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-09-08 | 2024-07-01 | Address | 38 KINKEL STREET, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1993-09-08 | 2024-07-01 | Address | 38 KINKEL STREET, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036817 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
221130003352 | 2022-11-30 | BIENNIAL STATEMENT | 2022-07-01 |
000720002497 | 2000-07-20 | BIENNIAL STATEMENT | 2000-07-01 |
980716002027 | 1998-07-16 | BIENNIAL STATEMENT | 1998-07-01 |
960806002508 | 1996-08-06 | BIENNIAL STATEMENT | 1996-07-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State