ARCHON INDUSTRIES, INC.

Name: | ARCHON INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1993 (32 years ago) |
Entity Number: | 1730276 |
ZIP code: | 10901 |
County: | Westchester |
Place of Formation: | New York |
Address: | 357 SPOOK ROCK RD, BLDG 1 UNIT 505, SUFFERN, NY, United States, 10901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARI F AUSTIN | Chief Executive Officer | 357 SPOOK ROCK RD, BLDG 1 UNIT 505, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 357 SPOOK ROCK RD, BLDG 1 UNIT 505, SUFFERN, NY, United States, 10901 |
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 |
---|---|---|---|
2005-06-30 | 2011-07-01 | Address | 357 SPOOK ROCK RD, BLDG I / UNIT 505, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office) |
2005-06-30 | 2011-07-01 | Address | 357 SPOOK ROCK RD, BLDG I / UNIT 505, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer) |
2005-06-30 | 2011-07-01 | Address | 3576 SPOOK ROCK RD, BLDG I / UNIT 505, SUFFERN, NY, 10901, USA (Type of address: Service of Process) |
1995-09-22 | 2005-06-30 | Address | 200 WILLIAM ST, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer) |
1995-09-22 | 2005-06-30 | Address | 200 WILLIAM STREET, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210707002363 | 2021-07-07 | BIENNIAL STATEMENT | 2021-07-07 |
130724006355 | 2013-07-24 | BIENNIAL STATEMENT | 2013-05-01 |
110701002731 | 2011-07-01 | BIENNIAL STATEMENT | 2011-05-01 |
090427003159 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070529002562 | 2007-05-29 | BIENNIAL STATEMENT | 2007-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State