Name: | PRIMELITE MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1962 (63 years ago) |
Entity Number: | 146221 |
ZIP code: | 11520 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 407 S MAIN STREET, FREEPORT, NY, United States, 11520 |
Address: | 407 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 407 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
JUAN ALEXANDER MADRIGAL | Chief Executive Officer | 407 S MAIN STREET, FREEPORT, NY, United States, 11520 |
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 |
---|---|---|---|
2024-09-02 | 2024-09-02 | Address | 407 S MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2024-09-02 | 2024-09-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1200, Par value: 0 |
1998-03-31 | 2024-09-02 | Address | 407 S MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 1998-03-31 | Address | 407 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
1995-06-22 | 1998-03-31 | Address | 407 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240902000833 | 2024-09-02 | BIENNIAL STATEMENT | 2024-09-02 |
160301006724 | 2016-03-01 | BIENNIAL STATEMENT | 2016-03-01 |
140307007083 | 2014-03-07 | BIENNIAL STATEMENT | 2014-03-01 |
120430002151 | 2012-04-30 | BIENNIAL STATEMENT | 2012-03-01 |
100324002195 | 2010-03-24 | BIENNIAL STATEMENT | 2010-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State