Name: | M.S. HI-TECH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1990 (35 years ago) |
Entity Number: | 1490033 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 517 RTE 111, HAUPPAUGE, NY, United States, 11788 |
Principal Address: | 517 RT 111, HAUPPAGUE, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL A. MONTENES | Chief Executive Officer | 517 RT 111, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 517 RTE 111, HAUPPAUGE, NY, United States, 11788 |
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 |
---|---|---|---|
2006-10-27 | 2008-10-22 | Address | 517 RT 111, HAUPPAGUE, NY, 11720, USA (Type of address: Principal Executive Office) |
2000-10-31 | 2008-10-22 | Address | 517 RT 111, HAUPPAUGE, NY, 11720, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2000-10-31 | Address | 68 SOUTH COLEMAN, CENTEREACH, NY, 11726, USA (Type of address: Chief Executive Officer) |
1993-03-16 | 2006-10-27 | Address | 68 SOUTH COLEMAN, CENTEREACH, NY, 11726, USA (Type of address: Principal Executive Office) |
1990-11-20 | 1996-12-17 | Address | 275 MARCUS BOULEVARD SUITE J, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141107006635 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
121129002112 | 2012-11-29 | BIENNIAL STATEMENT | 2012-11-01 |
101108002926 | 2010-11-08 | BIENNIAL STATEMENT | 2010-11-01 |
081022002840 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061027002307 | 2006-10-27 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State