Name: | GLOBE GRINDING CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1967 (58 years ago) |
Entity Number: | 212826 |
ZIP code: | 11726 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1365 AKRON STREET, COPIAGUE, NY, United States, 11726 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY RAPISARDA | Chief Executive Officer | 1365 AKRON STREET, COPIAGUE, NY, United States, 11726 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1365 AKRON STREET, COPIAGUE, NY, United States, 11726 |
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 |
---|---|---|---|
2007-09-24 | 2016-09-13 | Address | 60 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2007-09-24 | 2016-05-09 | Address | 60 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process) |
1993-11-24 | 2016-09-13 | Address | 60 VERDI STREET, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office) |
1993-11-24 | 2007-09-24 | Address | 15 FREDERICK DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1993-11-24 | 2007-09-24 | Address | 4 FREDERICK DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190802060048 | 2019-08-02 | BIENNIAL STATEMENT | 2019-08-01 |
170815006080 | 2017-08-15 | BIENNIAL STATEMENT | 2017-08-01 |
160913006465 | 2016-09-13 | BIENNIAL STATEMENT | 2015-08-01 |
160509000134 | 2016-05-09 | CERTIFICATE OF CHANGE | 2016-05-09 |
131001002336 | 2013-10-01 | BIENNIAL STATEMENT | 2013-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State