Search icon

DATA MODUL, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DATA MODUL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1997 (28 years ago)
Entity Number: 2194549
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 275 Marcus BLVD, #R, Hauppauge, NY, United States, 11788
Principal Address: 275 MARCUS BLVD, #R, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 Marcus BLVD, #R, Hauppauge, NY, United States, 11788

Chief Executive Officer

Name Role Address
GARRY HASLEWOOD Chief Executive Officer 275 MARCUS BLVD, #R, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
F16000001843
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
F97000005829
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_70197723
State:
ILLINOIS
ILLINOIS profile:

Form 5500 Series

Employer Identification Number (EIN):
113403703
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
1999-12-06 2015-09-21 Address LANDSBERGER STR 318-320, MUNICH, DEU (Type of address: Chief Executive Officer)
1999-12-06 2015-09-21 Address LANDSBERGER STR. 318-320, MUNICH, DEU (Type of address: Principal Executive Office)
1999-12-06 2015-09-21 Address LANDSBERGER STRASSE 318-320, MUNICH, DEU (Type of address: Service of Process)
1997-10-29 1999-12-06 Address 120 COMMERCE DRIVE, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220328003230 2022-03-28 BIENNIAL STATEMENT 2021-10-01
150921002042 2015-09-21 BIENNIAL STATEMENT 2013-10-01
031010002217 2003-10-10 BIENNIAL STATEMENT 2003-10-01
011011002570 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991206002030 1999-12-06 BIENNIAL STATEMENT 1999-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State