Name: | MULLER MARTINI CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 1967 (58 years ago) |
Entity Number: | 207487 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 456 Wheeler Rd, Hauppauge, NY, United States, 11788 |
Principal Address: | 456 WHEELER RD, 456 WHEELER RD, HAUPPAUGE, NY, United States, 11788 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW FETHERMAN | Chief Executive Officer | 456 WHEELER RD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 456 Wheeler Rd, Hauppauge, NY, United States, 11788 |
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 |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 456 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-08-25 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-04-04 | 2025-03-03 | Address | 456 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2023-04-04 | 2023-08-25 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2023-04-04 | 2023-04-04 | Address | 456 WHEELER RD, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303005977 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230404000953 | 2023-04-04 | BIENNIAL STATEMENT | 2023-03-01 |
160722002028 | 2016-07-22 | BIENNIAL STATEMENT | 2015-03-01 |
120327000274 | 2012-03-27 | CERTIFICATE OF MERGER | 2012-03-31 |
110302000221 | 2011-03-02 | CERTIFICATE OF MERGER | 2011-03-02 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State