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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2454 COLUMBUS AVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
JOHN MCKEITH | Chief Executive Officer | 2454 COLUMBUS AVE, OCEANSIDE, NY, United States, 11572 |
Name | Role | Address |
---|---|---|
JOHN MCKEITH | Agent | 25C HANSE AVENUE, FREEPORT, NY, 11520 |
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 |
---|---|---|---|
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) |
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