Search icon

SAL-MA INSTRUMENT CORP.

Company Details

Name: SAL-MA INSTRUMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1964 (61 years ago)
Date of dissolution: 02 Nov 2018
Entity Number: 173940
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 2 SAXWOOD STREET, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 SAXWOOD STREET, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
ALFRED MAHANY Chief Executive Officer 10 CLEARWATER LN, WEST ISLIP, NY, United States, 11795

Unique Entity ID

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.

CAGE Code:
1U347
UEI Expiration Date:
2015-03-03

Business Information

Activation Date:
2014-03-03
Initial Registration Date:
2014-01-08

Commercial and government entity program

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.

CAGE number:
1U347
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
ALFRED MAHANY
Phone:
+1 631-242-2227
Fax:
+1 631-242-4224

History

Start date End date Type Value
2010-04-12 2014-04-01 Address 10 CLEARWATER LN, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office)
1993-03-26 2010-04-12 Address 215 CAPTAINS WAY, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
1993-03-26 2010-04-12 Address 215 CAPTAINS WAY, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
1976-04-27 1994-03-21 Address 2 SAXWOOD ST., DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1964-04-14 1976-04-27 Address 51 ALLEN BLVD., FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181102000578 2018-11-02 CERTIFICATE OF DISSOLUTION 2018-11-02
140401002471 2014-04-01 BIENNIAL STATEMENT 2014-02-01
120502002286 2012-05-02 BIENNIAL STATEMENT 2012-02-01
100412002239 2010-04-12 BIENNIAL STATEMENT 2010-02-01
080304002496 2008-03-04 BIENNIAL STATEMENT 2008-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-04-26
Type:
Planned
Address:
2 SAXWOOD ST., DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-01
Type:
Planned
Address:
2 SAXWOOD ST, DEER PARK, NY, 11729
Safety Health:
Safety
Scope:
Records

Date of last update: 18 Mar 2025

Sources: New York Secretary of State