Search icon

UNITED SUPPLY CORP.

Company Details

Name: UNITED SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1996 (29 years ago)
Entity Number: 1999736
ZIP code: 07111
County: Kings
Place of Formation: New York
Address: 700 S 21St St, Irvington, NJ, United States, 07111
Principal Address: 250 44TH STREET, BROOKLYN, NY, United States, 11232

Contact Details

Phone +1 718-439-9387

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
UNITED SUPPLY CORP. DOS Process Agent 700 S 21St St, Irvington, NJ, United States, 07111

Chief Executive Officer

Name Role Address
LUZER ENDZWEIG Chief Executive Officer 250 44TH STREET, BROOKLYN, NY, United States, 11232

Unique Entity ID

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.

Unique Entity ID:
EVW5S1XGYFL5
CAGE Code:
67X86
UEI Expiration Date:
2022-02-16

Business Information

Activation Date:
2020-08-31
Initial Registration Date:
2010-12-24

History

Start date End date Type Value
2024-02-12 2024-02-12 Address 250 44TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
2020-04-22 2024-02-12 Address 700 S 21ST ST., IRVINGTON, NJ, 07111, USA (Type of address: Service of Process)
2005-08-02 2024-02-12 Address 250 44TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1998-04-07 2005-08-02 Address 250 44TH ST, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1998-04-07 2005-08-02 Address 250 44TH ST, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240212001836 2024-02-12 BIENNIAL STATEMENT 2024-02-12
220916000772 2022-09-16 BIENNIAL STATEMENT 2022-02-01
200422060171 2020-04-22 BIENNIAL STATEMENT 2020-02-01
180220006223 2018-02-20 BIENNIAL STATEMENT 2018-02-01
160202006443 2016-02-02 BIENNIAL STATEMENT 2016-02-01

Court Cases

Court Case Summary

Filing Date:
2006-05-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ORTIZ
Party Role:
Plaintiff
Party Name:
UNITED SUPPLY CORP.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State