Name: | INNOVATIVE MACHINING CONCEPTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Apr 1992 (33 years ago) |
Entity Number: | 1625865 |
ZIP code: | 11704 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 EDISON AVE, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK MARINO | Chief Executive Officer | 225 EDISON AVE, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 225 EDISON AVE, WEST BABYLON, NY, United States, 11704 |
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 |
---|---|---|---|
1993-07-19 | 1998-04-16 | Address | 113 ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
1993-07-19 | 1998-04-16 | Address | 113 ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office) |
1993-07-19 | 1998-04-16 | Address | 113 ALDER STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process) |
1992-04-02 | 1993-07-19 | Address | 89 FLORIDA STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710002036 | 2014-07-10 | BIENNIAL STATEMENT | 2014-04-01 |
120608002266 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100429002228 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080411002127 | 2008-04-11 | BIENNIAL STATEMENT | 2008-04-01 |
060504002607 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State