Name: | PURVIS SYSTEMS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 1973 (52 years ago) |
Entity Number: | 260691 |
ZIP code: | 12207 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 88 SILVA LANE, MIDDLETOWN, RI, United States, 02842 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 631-642-3313
Shares Details
Shares issued 1500000
Share Par Value 0.33
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH DRAGO | Chief Executive Officer | 44 WALCOTT AVENUE, JAMESTOWN, RI, United States, 02835 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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 |
---|---|---|---|
2025-05-14 | 2025-05-14 | Address | 40837 N PRESTANCIA CT, ANTHEM, AZ, 85086, USA (Type of address: Chief Executive Officer) |
2025-05-14 | 2025-05-14 | Address | 44 WALCOTT AVENUE, JAMESTOWN, RI, 02835, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2025-05-14 | Shares | Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.33 |
2023-08-16 | 2023-08-16 | Address | 44 WALCOTT AVENUE, JAMESTOWN, RI, 02835, USA (Type of address: Chief Executive Officer) |
2023-08-16 | 2025-05-14 | Address | 44 WALCOTT AVENUE, JAMESTOWN, RI, 02835, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250514004701 | 2025-05-14 | BIENNIAL STATEMENT | 2025-05-14 |
230816000958 | 2023-08-16 | BIENNIAL STATEMENT | 2023-05-01 |
210528060039 | 2021-05-28 | BIENNIAL STATEMENT | 2021-05-01 |
190520060344 | 2019-05-20 | BIENNIAL STATEMENT | 2019-05-01 |
20190416057 | 2019-04-16 | ASSUMED NAME CORP INITIAL FILING | 2019-04-16 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State