Name: | MACH II MAINTENANCE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 May 1996 (29 years ago) |
Entity Number: | 2032346 |
ZIP code: | 11758 |
County: | Queens |
Place of Formation: | New York |
Principal Address: | JFK AIRPORT - TERMINAL ONE, JAMAICA, NY, United States, 11430 |
Address: | 63 DANIEL ROAD SOUTH, NORTH MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MACH II MAINTENANCE CORP. | DOS Process Agent | 63 DANIEL ROAD SOUTH, NORTH MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
ROBERT FISHER | Chief Executive Officer | 63 S DANIEL RD, NORTH MASSAPEQUA, NY, United States, 11758 |
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 |
---|---|---|---|
2012-05-07 | 2018-05-07 | Address | 58 LONGVIEW ROAD, EASTCHESTER, NY, 11709, USA (Type of address: Service of Process) |
2007-05-14 | 2012-05-07 | Address | 77 DREWVILLE ROAD, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
2000-05-15 | 2004-06-18 | Address | 77 DREWVILLE ROAD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1999-09-28 | 2007-05-14 | Address | 63 SOUTH DANIEL ROAD, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
1998-05-18 | 2000-05-15 | Address | JFK AIRPORT-TERMINAL 4W, JAMAICA, NY, 11430, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200505061061 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180507006689 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160513006723 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
120507006156 | 2012-05-07 | BIENNIAL STATEMENT | 2012-05-01 |
100525002731 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State