NETCONNECT INC.

Name: | NETCONNECT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jun 1992 (33 years ago) |
Entity Number: | 1647144 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 111 STORER AVENUE, SUITE B2, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH AMBROSOLE | Chief Executive Officer | 111 STORER AVENUE, SUITE B2, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
NETCONNECT INC. | DOS Process Agent | 111 STORER AVENUE, SUITE B2, STATEN ISLAND, NY, United States, 10309 |
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 |
---|---|---|---|
2002-06-12 | 2016-06-03 | Address | 101 TYRELLAN AVE STE 410, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
2002-06-12 | 2016-06-03 | Address | 101 TYRELLAN AVE STE 410, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2002-06-12 | 2016-06-03 | Address | 101 TYRELLAN AVE STE 410, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2000-06-01 | 2002-06-12 | Address | 150 MADA AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer) |
2000-06-01 | 2002-06-12 | Address | 150 MADA AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200604060905 | 2020-06-04 | BIENNIAL STATEMENT | 2020-06-01 |
180614006075 | 2018-06-14 | BIENNIAL STATEMENT | 2018-06-01 |
160603007167 | 2016-06-03 | BIENNIAL STATEMENT | 2016-06-01 |
140603007365 | 2014-06-03 | BIENNIAL STATEMENT | 2014-06-01 |
120604006710 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State