Name: | LOCUST VALLEY ELECTRIC INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Apr 1994 (31 years ago) |
Entity Number: | 1808948 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 93 GLEN COVE AVE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PAUL SCHIEFERSTEIN | Chief Executive Officer | 93 GLEN COVE AVE, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 93 GLEN COVE AVE, GLEN COVE, NY, United States, 11542 |
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 |
---|---|---|---|
2022-09-29 | 2023-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1998-04-21 | 2004-05-21 | Address | 38 MICHAEL F ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1996-06-20 | 1998-04-21 | Address | 38 MICHAEL F. ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Chief Executive Officer) |
1996-06-20 | 2004-05-21 | Address | 38 MICHAEL F ST, LOCUST VALLEY, NY, 11560, USA (Type of address: Principal Executive Office) |
1994-04-04 | 2022-09-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100427002599 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
080528002679 | 2008-05-28 | BIENNIAL STATEMENT | 2008-04-01 |
060504002521 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040521002285 | 2004-05-21 | BIENNIAL STATEMENT | 2004-04-01 |
020322002416 | 2002-03-22 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State