Name: | PHASE ONE UNITED STATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Feb 1995 (30 years ago) |
Entity Number: | 1893958 |
ZIP code: | 80021 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 11755 AIRPORT WAY, SUITE 216, BROOMFIELD, CO, United States, 80021 |
Principal Address: | 11755 AIRPORT WAY, SUITE 216, BROOMDIELD, CO, United States, 80021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11755 AIRPORT WAY, SUITE 216, BROOMFIELD, CO, United States, 80021 |
Name | Role | Address |
---|---|---|
STEPHEN COOPER | Chief Executive Officer | 791 NIGHTHAWK CIRCLE, LOUISVILLE, CO, United States, 80027 |
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 |
---|---|---|---|
2023-12-15 | 2023-12-15 | Address | 791 NIGHTHAWK CIRCLE, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer) |
2023-12-15 | 2023-12-15 | Address | 200 BROADHOLLOW RD, SUITE 312, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2022-10-18 | 2023-12-15 | Address | 791 NIGHTHAWK CIRCLE, LOUISVILLE, CO, 80027, USA (Type of address: Chief Executive Officer) |
2022-10-18 | 2022-10-18 | Address | 200 BROADHOLLOW RD, SUITE 312, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2022-10-18 | 2023-12-15 | Address | 11755 AIRPORT WAY, SUITE 216, BROOMFIELD, CO, 80021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231215002781 | 2023-12-15 | BIENNIAL STATEMENT | 2023-12-15 |
221018000188 | 2022-10-17 | CERTIFICATE OF CHANGE BY ENTITY | 2022-10-17 |
221006002604 | 2022-10-06 | BIENNIAL STATEMENT | 2021-02-01 |
191007002023 | 2019-10-07 | BIENNIAL STATEMENT | 2019-02-01 |
140304002564 | 2014-03-04 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State