Search icon

CHARLES GREENBLATT INC.

Company Details

Name: CHARLES GREENBLATT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1968 (57 years ago)
Entity Number: 219462
ZIP code: 11717
County: New York
Place of Formation: New York
Address: 34-36 CAIN DRIVE, BRENTWOOD, NY, United States, 11717
Principal Address: 34-36 CAIN DR, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34-36 CAIN DRIVE, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
MATTHEW GREENBLATT Chief Executive Officer 34-36 CAIN DR, BRENTWOOD, NY, United States, 11717

Unique Entity ID

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.

Unique Entity ID:
NFBWQZMTP7K4
CAGE Code:
96DG6
UEI Expiration Date:
2024-02-15

Business Information

Division Name:
CHARLES GREENBLATT INC
Division Number:
CHARLES GR
Activation Date:
2023-03-13
Initial Registration Date:
2021-10-01

History

Start date End date Type Value
1995-07-07 2000-03-09 Address 34-36 CAIN DRIVE, BRENTWOOD, NY, 11717, 1261, USA (Type of address: Chief Executive Officer)
1995-07-07 2004-02-03 Address 34-36 CAIN DRIVE, BRENTWOOD, NY, 11717, 1261, USA (Type of address: Principal Executive Office)
1995-07-07 2000-03-09 Address 34-36 CAIN DRIVE, BRENTWOOD, NY, 11717, 1261, USA (Type of address: Service of Process)
1968-02-06 1995-07-07 Address 3 CENTRE MARKET PLACE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140408002233 2014-04-08 BIENNIAL STATEMENT 2014-02-01
120321002125 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100223002606 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080131002338 2008-01-31 BIENNIAL STATEMENT 2008-02-01
060307002989 2006-03-07 BIENNIAL STATEMENT 2006-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State