Name: | SWISSWAY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Dec 1963 (61 years ago) |
Entity Number: | 161810 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 123 W JILL ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Principal Address: | 123 W HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD C. CAVALIER | DOS Process Agent | 123 W JILL ROAD, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
GERARD C. CAVALIER | Chief Executive Officer | 123 W HILLS ROAD, HUNTINGTON STATION, NY, United States, 11746 |
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 |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 123 W HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2007-12-17 | 2023-12-05 | Address | 123 W HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
2007-12-17 | 2023-12-05 | Address | 123 W HILLS ROAD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
1997-12-01 | 2007-12-17 | Address | 123 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1993-01-08 | 2007-12-17 | Address | 123 WEST HILLS RD, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205004784 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
220510002608 | 2022-05-10 | BIENNIAL STATEMENT | 2021-12-01 |
140110002494 | 2014-01-10 | BIENNIAL STATEMENT | 2013-12-01 |
120112003143 | 2012-01-12 | BIENNIAL STATEMENT | 2011-12-01 |
091216002182 | 2009-12-16 | BIENNIAL STATEMENT | 2009-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State