Name: | FLUID METERING, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1996 (29 years ago) |
Entity Number: | 2028546 |
ZIP code: | 10528 |
County: | Albany |
Place of Formation: | Delaware |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Principal Address: | 3825 EDWARDS RD #800, Rockwood Exchange, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
MEATH DUNNE | Chief Executive Officer | 3825 EDWARDS ROAD, #800, SUITE 500, SYOSSET, NY, United States, 11791 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-08 | 2024-02-08 | Address | 5 AERIAL WAY, STE 500, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-02-08 | 2024-02-08 | Address | 3825 EDWARDS ROAD, #800, SUITE 500, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-08 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2024-02-07 | 2024-02-08 | Address | 5 AERIAL WAY, STE 500, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
2024-02-07 | 2024-02-07 | Address | 3825 EDWARDS ROAD, #800, SUITE 500, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240208002908 | 2024-02-08 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-08 |
240207004720 | 2024-02-07 | BIENNIAL STATEMENT | 2024-02-07 |
200508060255 | 2020-05-08 | BIENNIAL STATEMENT | 2020-05-01 |
180503006734 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160510006265 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State