Name: | UNITED ELECTRO MECHANICAL CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Aug 1993 (32 years ago) |
Entity Number: | 1748563 |
ZIP code: | 11514 |
County: | Nassau |
Place of Formation: | New York |
Address: | PO BOX 413, CARLE PLACE, NY, United States, 11514 |
Principal Address: | 298 CURTIS AVENUE, CARLE PLACE, NY, United States, 11514 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 413, CARLE PLACE, NY, United States, 11514 |
Name | Role | Address |
---|---|---|
STEVEN WRIGHT | Chief Executive Officer | 298 CURTIS AVENUE, CARLE PLACE, NY, United States, 11514 |
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 |
---|---|---|---|
2005-11-18 | 2009-08-17 | Address | 298 CURTIS AVENUE, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process) |
1995-09-19 | 2005-11-18 | Address | 128 JEAN PLACE, EAST MEADOW, NY, 11541, USA (Type of address: Chief Executive Officer) |
1995-09-19 | 2005-11-18 | Address | 128 JEAN PLACE, EAST MEADOW, NY, 11541, USA (Type of address: Principal Executive Office) |
1993-08-11 | 2005-11-18 | Address | 128 JEAN PLACE, EAST MEADOW, NY, 11541, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140317002246 | 2014-03-17 | BIENNIAL STATEMENT | 2013-08-01 |
120612002801 | 2012-06-12 | BIENNIAL STATEMENT | 2011-08-01 |
090817003013 | 2009-08-17 | BIENNIAL STATEMENT | 2009-08-01 |
070827002248 | 2007-08-27 | BIENNIAL STATEMENT | 2007-08-01 |
051118002949 | 2005-11-18 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State