Name: | S. J. PRICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Sep 1962 (63 years ago) |
Entity Number: | 150373 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 379 N Main St, Freeport, NY, United States, 11520 |
Principal Address: | 379 N MAIN STREET, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EAN J PRICE | Chief Executive Officer | 379 N MAIN STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
S. J. PRICE, INC. | DOS Process Agent | 379 N Main St, 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 |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 379 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2020-09-01 | 2024-04-17 | Address | 379 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2015-06-08 | 2024-04-17 | Address | 379 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
2010-09-28 | 2020-09-01 | Address | 379 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2010-09-28 | 2015-06-08 | Address | 379 N MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417003277 | 2024-04-17 | BIENNIAL STATEMENT | 2024-04-17 |
200901060341 | 2020-09-01 | BIENNIAL STATEMENT | 2020-09-01 |
160901006030 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
150608006233 | 2015-06-08 | BIENNIAL STATEMENT | 2014-09-01 |
121101006201 | 2012-11-01 | BIENNIAL STATEMENT | 2012-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State