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
Name | Role | Address |
---|---|---|
UNITED SUPPLY CORP. | DOS Process Agent | 700 S 21St St, Irvington, NJ, United States, 07111 |
Name | Role | Address |
---|---|---|
LUZER ENDZWEIG | Chief Executive Officer | 250 44TH STREET, BROOKLYN, NY, United States, 11232 |
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 |
---|---|---|---|
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State