Search icon

ALLIED BRUSH COMPANY INC.

Company Details

Name: ALLIED BRUSH COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jul 1963 (62 years ago)
Date of dissolution: 18 Jul 2019
Entity Number: 158822
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 2454 COLUMBUS AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2454 COLUMBUS AVE, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
JOHN MCKEITH Chief Executive Officer 2454 COLUMBUS AVE, OCEANSIDE, NY, United States, 11572

Agent

Name Role Address
JOHN MCKEITH Agent 25C HANSE AVENUE, FREEPORT, NY, 11520

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:
2A966
UEI Expiration Date:
2017-03-30

Business Information

Division Name:
ALLIED BRUSH CO
Activation Date:
2016-03-30
Initial Registration Date:
2015-07-28

History

Start date End date Type Value
2005-10-17 2007-07-31 Address 25C HANSE AVE., FREEPORT, NY, 11520, 4601, USA (Type of address: Chief Executive Officer)
2005-10-17 2007-07-31 Address 25C HANSE AVE., FREEPORT, NY, 11520, 4601, USA (Type of address: Principal Executive Office)
2005-10-05 2007-07-31 Address 25C HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
1963-07-26 2005-10-05 Address 623 B'WAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190718000517 2019-07-18 CERTIFICATE OF DISSOLUTION 2019-07-18
110818003031 2011-08-18 BIENNIAL STATEMENT 2011-07-01
070731002810 2007-07-31 BIENNIAL STATEMENT 2007-07-01
051017002848 2005-10-17 BIENNIAL STATEMENT 2005-07-01
051005000758 2005-10-05 CERTIFICATE OF CHANGE 2005-10-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State