Name: | ANCON GEAR & INSTRUMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Sep 1962 (63 years ago) |
Entity Number: | 150600 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 29 SEABRO AVENUE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH T MARKIEWICZ | Chief Executive Officer | 29 SEABRO AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 29 SEABRO AVENUE, AMITYVILLE, NY, United States, 11701 |
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 |
---|---|---|---|
2008-01-11 | 2017-10-11 | Address | 149 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2008-01-11 | 2017-10-11 | Address | 149 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
2008-01-11 | 2017-10-11 | Address | 149 VERDI ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
2008-01-02 | 2008-01-11 | Address | 149 VERDI ST., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1962-09-17 | 2008-01-02 | Address | 40 WHEELER ROAD, CENTRAL ISLIP, NY, 11722, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171011002053 | 2017-10-11 | BIENNIAL STATEMENT | 2016-09-01 |
101028002652 | 2010-10-28 | BIENNIAL STATEMENT | 2010-09-01 |
080111002641 | 2008-01-11 | BIENNIAL STATEMENT | 2006-09-01 |
080102001220 | 2008-01-02 | CERTIFICATE OF CHANGE | 2008-01-02 |
C014778-2 | 1989-05-24 | ASSUMED NAME CORP INITIAL FILING | 1989-05-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State