Search icon

SMITHTOWN MAIN STREET, INC.

Company Details

Name: SMITHTOWN MAIN STREET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1999 (26 years ago)
Entity Number: 2431587
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 143 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787
Principal Address: 143 E MIAN ST, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONIO MILITELLO Chief Executive Officer 143 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 143 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787

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:
JG2LHWWAQSJ3
CAGE Code:
6RSZ7
UEI Expiration Date:
2024-06-27

Business Information

Doing Business As:
SMITHTOWN MAIN STREET INC
Activation Date:
2023-06-29
Initial Registration Date:
2012-06-08

History

Start date End date Type Value
2001-11-05 2013-11-15 Address 120 BLY DEN BURG AVE., SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1999-10-22 2017-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-10-22 2017-10-10 Address 143 E. MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171010000685 2017-10-10 CERTIFICATE OF AMENDMENT 2017-10-10
131115002012 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111109002194 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091019002301 2009-10-19 BIENNIAL STATEMENT 2009-10-01
071102003093 2007-11-02 BIENNIAL STATEMENT 2007-10-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State