Search icon

ROCKY POINT CYCLE INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROCKY POINT CYCLE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 1991 (34 years ago)
Entity Number: 1506659
ZIP code: 11764
County: Suffolk
Place of Formation: New York
Address: 59 SYLVAN AVENUE, MILLER PLACE, NY, United States, 11764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GARY P WLADYKA Chief Executive Officer 59 SYLVAN AVENUE, MILLER PLACE, NY, United States, 11764

DOS Process Agent

Name Role Address
GARY P WLADYKA DOS Process Agent 59 SYLVAN AVENUE, MILLER PLACE, NY, United States, 11764

Unique Entity ID

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.

CAGE Code:
7KTM6
UEI Expiration Date:
2020-02-08

Business Information

Division Number:
ROCKY POIN
Activation Date:
2019-02-08
Initial Registration Date:
2016-03-14

History

Start date End date Type Value
1999-06-08 2011-04-01 Address 59 SYLVAN AVE., MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer)
1999-06-08 2011-04-01 Address 59 SYLVAN AVE., MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office)
1999-06-08 2011-04-01 Address 59 SYLVAN AVE., MILLER PLACE, NY, 11764, USA (Type of address: Service of Process)
1991-02-05 1999-06-08 Address 31 FLORENCE DRIVE, MANORVILLE, NY, 11949, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130304002456 2013-03-04 BIENNIAL STATEMENT 2013-02-01
110401002000 2011-04-01 BIENNIAL STATEMENT 2011-02-01
090129002824 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070208002201 2007-02-08 BIENNIAL STATEMENT 2007-02-01
050311002262 2005-03-11 BIENNIAL STATEMENT 2005-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State