Search icon

FEDERAL CABINET COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FEDERAL CABINET COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1973 (52 years ago)
Entity Number: 259203
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 409 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD S PRYOR Chief Executive Officer 409 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 409 HIGHLAND AVENUE, MIDDLETOWN, NY, United States, 10940

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.

CAGE Code:
1DLY9
UEI Expiration Date:
2016-09-23

Business Information

Division Name:
FEDERAL CABINET COMPANY INC
Activation Date:
2015-09-24
Initial Registration Date:
2013-04-17

History

Start date End date Type Value
2025-05-01 2025-05-01 Address 409 HIGHLAND AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-11 2025-05-01 Address 409 HIGHLAND AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 409 HIGHLAND AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-04-11 2025-05-01 Address 409 HIGHLAND AVENUE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250501047104 2025-05-01 BIENNIAL STATEMENT 2025-05-01
230411002960 2023-04-11 BIENNIAL STATEMENT 2023-04-01
210712003020 2021-07-12 BIENNIAL STATEMENT 2021-07-12
150626006017 2015-06-26 BIENNIAL STATEMENT 2015-04-01
130517006160 2013-05-17 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State