Name: | PRO-TEK OF NY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 2001 (24 years ago) |
Date of dissolution: | 30 May 2019 |
Entity Number: | 2617791 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 270 NORTH BROADWAY / 2ND FL, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 270 NORTH BROADWAY / 2ND FL, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
CHAD DANIELS | Chief Executive Officer | 270 NORTH BROADWAY / 2ND FL, HICKSVILLE, NY, United States, 11801 |
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.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2012-07-16 | 2012-07-30 | Address | 270 NORTH BROADWAY, SECOND FLOOR, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2003-04-04 | 2012-07-30 | Address | 349 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2003-04-04 | 2012-07-30 | Address | 349 W JOHN ST, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2001-03-28 | 2012-07-16 | Address | 349 W JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2001-03-19 | 2001-03-28 | Address | 32-02 GREENPOINT AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190530000440 | 2019-05-30 | CERTIFICATE OF MERGER | 2019-05-30 |
190508002026 | 2019-05-08 | BIENNIAL STATEMENT | 2019-03-01 |
120730002053 | 2012-07-30 | BIENNIAL STATEMENT | 2011-03-01 |
120716000618 | 2012-07-16 | CERTIFICATE OF CHANGE | 2012-07-16 |
050503002347 | 2005-05-03 | BIENNIAL STATEMENT | 2005-03-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State