Search icon

POLYCAST INDUSTRIES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: POLYCAST INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1990 (35 years ago)
Entity Number: 1417598
ZIP code: 11708
County: Suffolk
Place of Formation: New York
Address: 130 SOUTH 2ND STREET, BAY SHORE, NY, United States, 11708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RIASAT RANA Chief Executive Officer 130 SOUTH 2ND STREET, BAY SHORE, NY, United States, 11708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 130 SOUTH 2ND STREET, BAY SHORE, NY, United States, 11708

Unique Entity ID

CAGE Code:
7ZXQ2
UEI Expiration Date:
2018-11-14

Business Information

Activation Date:
2017-11-16
Initial Registration Date:
2017-11-14

Commercial and government entity program

CAGE number:
7ZXQ2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-11-21

Contact Information

POC:
SHAZIA RANA

History

Start date End date Type Value
1996-03-26 2000-02-23 Address 281 E SKIN LANE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1996-03-26 2000-02-23 Address 281 E SKIP LANE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1996-03-26 2000-02-23 Address 281 E SKIP LANE, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1993-04-13 1996-03-26 Address 5A 89 HEMLOCK DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-04-13 1996-03-26 Address 5A 89 HEMLOCK DRIVE, BAYSHORE, NY, 11706, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170607000344 2017-06-07 ANNULMENT OF DISSOLUTION 2017-06-07
DP-2141396 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140516002172 2014-05-16 BIENNIAL STATEMENT 2014-01-01
120816002616 2012-08-16 BIENNIAL STATEMENT 2012-01-01
100121002129 2010-01-21 BIENNIAL STATEMENT 2010-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State