Name: | UNIQUE SAND PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 2001 (24 years ago) |
Entity Number: | 2598193 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 56 PINE STREET, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT GARONE | Chief Executive Officer | 56 PINE STREET, EAST MORICHES, NY, United States, 11940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 PINE STREET, EAST MORICHES, NY, United States, 11940 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-21 | 2025-01-21 | Address | 56 PINE STREET, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2009-02-10 | 2025-01-21 | Address | 56 PINE STREET, EAST MORICHES, NY, 11940, USA (Type of address: Service of Process) |
2009-02-10 | 2025-01-21 | Address | 56 PINE STREET, EAST MORICHES, NY, 11940, USA (Type of address: Chief Executive Officer) |
2003-01-07 | 2009-02-10 | Address | 418 MILLER PLACE YAPHARK RD, PO BOX 5810, MILLER PLACE, NY, 11764, USA (Type of address: Principal Executive Office) |
2003-01-07 | 2009-02-10 | Address | 418 MILLER PLACE YAPHARK RD, PO BOX 5810, MILLER PLACE, NY, 11764, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250121003025 | 2025-01-21 | BIENNIAL STATEMENT | 2025-01-21 |
210104062865 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190115061009 | 2019-01-15 | BIENNIAL STATEMENT | 2019-01-01 |
170117006093 | 2017-01-17 | BIENNIAL STATEMENT | 2017-01-01 |
130228002202 | 2013-02-28 | BIENNIAL STATEMENT | 2013-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State