Name: | MID-ISLAND ELECTRICAL SALES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1957 (68 years ago) |
Date of dissolution: | 08 Nov 2017 |
Entity Number: | 163873 |
ZIP code: | 11725 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 59 MALL DRIVE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 3000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLORA GREENBERG | Chief Executive Officer | 59 MALL DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 59 MALL DRIVE, COMMACK, NY, United States, 11725 |
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.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2005-04-08 | 2009-02-23 | Address | 59 MALL DR, PO BOX 9027, COMMACK, NY, 11725, 9027, USA (Type of address: Chief Executive Officer) |
1997-04-09 | 2005-04-08 | Address | 59 MALL DRIVE, COMMACK, NY, 11725, 9027, USA (Type of address: Chief Executive Officer) |
1993-04-27 | 1997-04-09 | Address | 569 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office) |
1993-04-27 | 1997-04-09 | Address | 569 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1993-04-27 | 1997-04-09 | Address | 569 ACORN STREET, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171108000109 | 2017-11-08 | CERTIFICATE OF DISSOLUTION | 2017-11-08 |
130308006022 | 2013-03-08 | BIENNIAL STATEMENT | 2013-03-01 |
110330002297 | 2011-03-30 | BIENNIAL STATEMENT | 2011-03-01 |
090223002708 | 2009-02-23 | BIENNIAL STATEMENT | 2009-03-01 |
081224000262 | 2008-12-24 | CERTIFICATE OF AMENDMENT | 2008-12-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State