ECHO ELECTRONICS INC.

Name: | ECHO ELECTRONICS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1999 (26 years ago) |
Entity Number: | 2424881 |
ZIP code: | 33339 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 517 ROUTE 111, HAUPPAUGE, NY, United States, 11788 |
Address: | P.O. BOX 39756, FT LAUDERDALE, FL, United States, 33339 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MITCHELL STEVEN SCHOPS | Chief Executive Officer | 517 ROUTE 111, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ECHO ELECTRONICS INC. | DOS Process Agent | P.O. BOX 39756, FT LAUDERDALE, FL, United States, 33339 |
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 |
---|---|---|---|
2017-10-03 | 2020-02-20 | Address | 517 ROUTE 111, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2017-10-03 | 2020-02-20 | Address | 517 ROUTE 111, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2013-10-10 | 2017-10-03 | Address | 151-22 W INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2009-10-27 | 2013-10-10 | Address | 151-22 W INDUSTRY CT, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer) |
2009-10-27 | 2013-10-10 | Address | 646 LONG ISLAND AVE, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200220002007 | 2020-02-20 | AMENDMENT TO BIENNIAL STATEMENT | 2019-10-01 |
191002060035 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006162 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
151005006047 | 2015-10-05 | BIENNIAL STATEMENT | 2015-10-01 |
131010006226 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State