Search icon

BRIAN SHUBE CONSULTING INC.

Company Details

Name: BRIAN SHUBE CONSULTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1996 (29 years ago)
Entity Number: 2012529
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 564 RIDGE ROAD, ELMONT, NY, United States, 11003

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MICHELLE MCCORMACK Agent 18 MIDWOOD ROAD, ROCKVILLE CENTRE, NY, 11570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 564 RIDGE ROAD, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
BRIAN SHUBE Chief Executive Officer 8 HARBOR TOWN WAY, MNOROE TOWNSHIP, NJ, United States, 08831

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:
PQH1KPQ317N1
CAGE Code:
6SS64
UEI Expiration Date:
2020-12-30

Business Information

Activation Date:
2020-01-10
Initial Registration Date:
2019-12-31

History

Start date End date Type Value
1998-03-11 2015-12-03 Address 20 LONG MEADOW ROAD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer)
1998-03-11 2015-12-03 Address 20 LONG MEADOW ROAD, COMMACK, NY, 11725, USA (Type of address: Principal Executive Office)
1996-03-22 2014-10-28 Address 20 LONG MEADOW ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171207000166 2017-12-07 CERTIFICATE OF CHANGE 2017-12-07
151203002005 2015-12-03 BIENNIAL STATEMENT 2014-03-01
141028000033 2014-10-28 CERTIFICATE OF CHANGE 2014-10-28
080306002429 2008-03-06 BIENNIAL STATEMENT 2008-03-01
060321003122 2006-03-21 BIENNIAL STATEMENT 2006-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State