Name: | ARON'S MANUFACTURING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 May 1970 (55 years ago) |
Entity Number: | 231726 |
ZIP code: | 11237 |
County: | Kings |
Place of Formation: | New York |
Address: | 460 TROUTMAN ST, BROOKLYN, NY, United States, 11237 |
Contact Details
Phone +1 718-388-9388
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN ARON | Chief Executive Officer | 460 TROUTMAN ST, BROOKLYN, NY, United States, 11237 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 460 TROUTMAN ST, BROOKLYN, NY, United States, 11237 |
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 |
---|---|---|---|
2006-02-24 | 2018-05-01 | Address | 460 TROUTMAN ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2006-02-24 | Address | 156 HEWES STREET, BROOKLYN, NY, 12211, USA (Type of address: Chief Executive Officer) |
1993-08-13 | 2006-02-24 | Address | 65 HOPE STREET, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office) |
1993-08-13 | 2006-02-24 | Address | 65 HOPE STREET, BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
1970-05-27 | 1993-08-13 | Address | 156 HEWES ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180501006310 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
140509006453 | 2014-05-09 | BIENNIAL STATEMENT | 2014-05-01 |
120813002694 | 2012-08-13 | BIENNIAL STATEMENT | 2012-05-01 |
100602002812 | 2010-06-02 | BIENNIAL STATEMENT | 2010-05-01 |
080521002244 | 2008-05-21 | BIENNIAL STATEMENT | 2008-05-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State