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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 40 SMITH STREET, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
FRANK GRIECO | Chief Executive Officer | 40 SMITH ST, FARMINGDALE, NY, United States, 11735 |
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 |
---|---|---|---|
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) |
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