Name: | ROBERT SAUERBACH CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1965 (60 years ago) |
Entity Number: | 191731 |
ZIP code: | 11746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 200 EAST 2ND STREET, UNIT 6, HUNTINGTON STATION, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CAROL GOLDSTEIN | Chief Executive Officer | 200 EAST 2ND STREET, UNIT 6, HUNTINGTON STATION, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
CAROL GOLDSTEIN | DOS Process Agent | 200 EAST 2ND STREET, UNIT 6, HUNTINGTON STATION, NY, United States, 11746 |
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 |
---|---|---|---|
2023-11-22 | 2023-11-22 | Address | 2163 MERRICK AVE / SUITE 4, MERRICK, NY, 11566, 3408, USA (Type of address: Chief Executive Officer) |
2023-11-22 | 2023-11-22 | Address | 200 EAST 2ND STREET, UNIT 6, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2023-11-22 | Address | 2163 MERRICK AVE / SUITE 4, MERRICK, NY, 11566, 3408, USA (Type of address: Chief Executive Officer) |
2005-11-18 | 2023-11-22 | Address | 2163 MERRICK AVE / SUITE 4, MERRICK, NY, 11566, 3408, USA (Type of address: Service of Process) |
2003-10-07 | 2005-11-18 | Address | 2163 MERRICK AVE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231122000375 | 2023-11-22 | BIENNIAL STATEMENT | 2023-10-01 |
051118002005 | 2005-11-18 | BIENNIAL STATEMENT | 2005-10-01 |
031007002587 | 2003-10-07 | BIENNIAL STATEMENT | 2003-10-01 |
011109002363 | 2001-11-09 | BIENNIAL STATEMENT | 2001-10-01 |
991020002115 | 1999-10-20 | BIENNIAL STATEMENT | 1999-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State