Search icon

ULC, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GREGORY PENZA Chief Executive Officer 457 BROOK AVE, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 457 BROOK AVE, DEER PARK, NY, United States, 11729

History

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.

Filings

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