OMNIPOP, INC.

Name: | OMNIPOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 1989 (36 years ago) |
Entity Number: | 1396680 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | TOM INGEGNO, 260 NORTH BROADWAY STE 5, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TOM INGEGNO | Chief Executive Officer | 260 NORTH BROADWAY STE 5, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | TOM INGEGNO, 260 NORTH BROADWAY STE 5, HICKSVILLE, NY, United States, 11801 |
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 |
---|---|---|---|
2007-11-07 | 2011-10-18 | Address | 55 WEST OLD COUNTRY RD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-10-18 | 2007-11-07 | Address | 55 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1993-10-18 | 2011-10-18 | Address | TOM INGEGNO, 55 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1993-10-18 | 2011-10-18 | Address | TOM INGEGNO, 55 WEST OLD COUNTRY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
1992-11-09 | 1993-10-18 | Address | 15 GLENBY LANE, BROOKVILLE, NY, 11545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131031002057 | 2013-10-31 | BIENNIAL STATEMENT | 2013-10-01 |
111018002510 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091021002317 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071107002253 | 2007-11-07 | BIENNIAL STATEMENT | 2007-10-01 |
051130002490 | 2005-11-30 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State