Name: | ULC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1989 (36 years ago) |
Entity Number: | 1396776 |
ZIP code: | 11729 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 457 BROOK AVE, DEER PARK, NY, United States, 11729 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY PENZA | Chief Executive Officer | 457 BROOK AVE, DEER PARK, NY, United States, 11729 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 457 BROOK AVE, DEER PARK, NY, United States, 11729 |
Start date | End date | Type | Value |
---|---|---|---|
2003-10-16 | 2010-01-04 | Address | 1940 DEER PARK AVE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1994-06-02 | 2003-10-16 | Address | 457 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
1994-06-02 | 2003-10-16 | Address | 457 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1994-06-02 | 2003-10-16 | Address | 457 BROOK AVENUE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1994-04-11 | 1997-04-29 | Name | UTILITY LINING CORP. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111123002113 | 2011-11-23 | BIENNIAL STATEMENT | 2011-10-01 |
100625000132 | 2010-06-25 | ANNULMENT OF DISSOLUTION | 2010-06-25 |
DP-1809069 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
100104002290 | 2010-01-04 | BIENNIAL STATEMENT | 2009-10-01 |
031016002632 | 2003-10-16 | BIENNIAL STATEMENT | 2003-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State