Name: | CULINART, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Aug 1994 (31 years ago) |
Entity Number: | 1847922 |
ZIP code: | 12207 |
County: | Nassau |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 2 International Drive, Rye Brook, NY, United States, 10573 |
Contact Details
Phone +1 212-460-6075
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ADRIAN MEREDITH | Chief Executive Officer | 2400 YORKMONT ROAD, CHARLOTTE, NC, United States, 28217 |
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.
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.
Number | Status | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|---|
758904 | No data | Retail grocery store | No data | No data | No data | 155 FOOD CENTER DRIVE, BRONX, NY, 10474 | No data |
759751 | No data | Retail grocery store | No data | No data | No data | 162 JOHN S TOLL DRIVE, -EAST SIDE DINING, STONY BROOK, NY, 11794 | No data |
736927 | No data | Retail grocery store | No data | No data | No data | 206E WEST SIDE DINING, STONY BROOK, NY, 11794 | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2025-03-05 | 2025-03-05 | Address | 175 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-03-05 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 2400 YORKMONT ROAD, CHARLOTTE, NC, 28217, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-26 | Address | 175 SUNNYSIDE BLVD, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305000912 | 2025-03-03 | CERTIFICATE OF MERGER | 2025-03-03 |
250226001387 | 2025-02-26 | CERTIFICATE OF MERGER | 2025-02-26 |
241101036525 | 2024-11-01 | CERTIFICATE OF MERGER | 2024-11-01 |
240807003432 | 2024-08-07 | BIENNIAL STATEMENT | 2024-08-07 |
220810000384 | 2022-08-10 | BIENNIAL STATEMENT | 2022-08-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
274717 | CNV_SI | INVOICED | 2005-05-13 | 20 | SI - Certificate of Inspection fee (scales) |
274156 | CNV_SI | INVOICED | 2005-04-19 | 40 | SI - Certificate of Inspection fee (scales) |
541034 | RENEWAL | INVOICED | 2005-01-18 | 110 | CRD Renewal Fee |
268455 | CNV_SI | INVOICED | 2004-05-18 | 60 | SI - Certificate of Inspection fee (scales) |
541033 | RENEWAL | INVOICED | 2003-02-03 | 110 | CRD Renewal Fee |
425459 | LICENSE | INVOICED | 2001-03-01 | 110 | Cigarette Retail Dealer License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State