Name: | POWERPRO SERVICE CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Mar 1998 (27 years ago) |
Entity Number: | 2244518 |
ZIP code: | 11716 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 608 JOHNSON AVE UNIT 6, BOHEMIA, NY, United States, 11716 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 608 JOHNSON AVE UNIT 6, BOHEMIA, NY, United States, 11716 |
Name | Role | Address |
---|---|---|
FRANK NAVETTA | Chief Executive Officer | 608 JOHNSON AVE UNIT 6, BOHEMIA, NY, United States, 11716 |
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 |
---|---|---|---|
2002-03-05 | 2007-10-29 | Address | 5002 VETERANS MEMORIAL HWY, NEW YORK, NY, 11741, USA (Type of address: Service of Process) |
2002-03-05 | 2007-10-29 | Address | 5002 VETERANS MEMORIAL HWY, NEW YORK, NY, 11741, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2002-03-05 | Address | 5002 VETERANS MEMORIAL HIGHWAY, NEW YORK, NY, 11741, USA (Type of address: Principal Executive Office) |
2000-04-18 | 2007-10-29 | Address | 5002 VETERANS MEMORIAL HIGHWAY, NEW YORK, NY, 11741, USA (Type of address: Chief Executive Officer) |
2000-04-18 | 2002-03-05 | Address | 5002 VETERANS MEMORIAL HIGHWAY, NEW YORK, NY, 11741, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210304000035 | 2021-03-04 | CERTIFICATE OF MERGER | 2021-03-04 |
200413060435 | 2020-04-13 | BIENNIAL STATEMENT | 2020-03-01 |
160303006710 | 2016-03-03 | BIENNIAL STATEMENT | 2016-03-01 |
140306006918 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120427002807 | 2012-04-27 | BIENNIAL STATEMENT | 2012-03-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State