Name: | CREST/GOOD MANUFACTURING CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 1927 (98 years ago) |
Entity Number: | 24112 |
ZIP code: | 11791 |
County: | New York |
Place of Formation: | New York |
Address: | 90 GORDAN DRIVE, SUITE A, SYOSSET, NY, United States, 11791 |
Principal Address: | 90 GORDON DRIVE, SUITE A, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PHILIP H GOERLER | Chief Executive Officer | 22 FAULKNER LANE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 GORDAN DRIVE, SUITE A, SYOSSET, NY, United States, 11791 |
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 |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 22 FAULKNER LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
2023-05-15 | 2023-05-15 | Address | 22 FAULKNER LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
2023-05-15 | 2025-05-01 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
2023-05-15 | 2025-05-01 | Address | 22 FAULKNER LANE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501047130 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
230515003722 | 2023-05-15 | BIENNIAL STATEMENT | 2023-05-01 |
211014000950 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
130514002023 | 2013-05-14 | BIENNIAL STATEMENT | 2013-05-01 |
110519002838 | 2011-05-19 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State