Name: | ACCU-SCOPE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1990 (35 years ago) |
Entity Number: | 1482526 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | New York |
Address: | 73 MALL DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAY BERLINER | Chief Executive Officer | 73 MALL DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 MALL DRIVE, COMMACK, NY, United States, 11725 |
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 |
---|---|---|---|
2022-02-07 | 2022-12-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2008-10-01 | 2010-10-08 | Address | 73 MALL DR, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office) |
2008-10-01 | 2010-10-08 | Address | 73 MALL DR, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
1996-10-17 | 2008-10-01 | Address | 7 LITTLEWORTH LANE, SEA CLIFF, NY, 11579, USA (Type of address: Principal Executive Office) |
1996-10-17 | 2012-10-09 | Address | 8 ROSLYN DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201022060374 | 2020-10-22 | BIENNIAL STATEMENT | 2020-10-01 |
121009007108 | 2012-10-09 | BIENNIAL STATEMENT | 2012-10-01 |
101008002261 | 2010-10-08 | BIENNIAL STATEMENT | 2010-10-01 |
081001002723 | 2008-10-01 | BIENNIAL STATEMENT | 2008-10-01 |
061003002456 | 2006-10-03 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State