Search icon

SUPERIOR ELECTROMECHANICAL COMPONENT SERVICE, INC.

Company Details

Name: SUPERIOR ELECTROMECHANICAL COMPONENT SERVICE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1963 (62 years ago)
Entity Number: 158093
ZIP code: 11735
County: Queens
Place of Formation: Delaware
Address: 40 SMITH STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 276 BIRCH DRIVE, ROSLYN, NY, United States, 11576

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 SMITH STREET, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
FRANK GRIECO Chief Executive Officer 40 SMITH ST, FARMINGDALE, NY, United States, 11735

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:
66344
UEI Expiration Date:
2020-06-16

Business Information

Doing Business As:
SUPERIOR MOTION CONTROLS
Division Name:
SUPERIOR MOTION CONTROL, INC.
Activation Date:
2019-06-17
Initial Registration Date:
2004-05-17

History

Start date End date Type Value
2007-07-24 2013-07-31 Address 40 SMITH STAVE, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2005-08-16 2007-07-24 Address 36-07 20TH AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
1993-09-23 2007-07-24 Address 36-07 20TH AVENUE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
1993-02-04 2005-08-16 Address 73 COUNTRY VILLAGE LANE, NEW YORK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-02-04 2005-08-16 Address 36-07 20TH AVE, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130731002178 2013-07-31 BIENNIAL STATEMENT 2013-06-01
091014002946 2009-10-14 BIENNIAL STATEMENT 2009-06-01
070724002889 2007-07-24 BIENNIAL STATEMENT 2007-06-01
050816002957 2005-08-16 BIENNIAL STATEMENT 2005-06-01
030519002658 2003-05-19 BIENNIAL STATEMENT 2003-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State