Search icon

NAPCO INTERNATIONAL LLC

Company Details

Name: NAPCO INTERNATIONAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 04 Oct 2001 (24 years ago)
Date of dissolution: 02 Jul 2013
Entity Number: 2686322
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: ATTN MARTIN M GOLDWYN ESQ, 40 CUTTERMILL RD STE 200, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
C/O TASHLIK KREUTZER GOLDWYN & CRANDELL PC DOS Process Agent ATTN MARTIN M GOLDWYN ESQ, 40 CUTTERMILL RD STE 200, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
TASHLIK KREUTZER GOLDWYN & CRANDELL PC Agent ATTN MARTIN M GOLDWYN ESQ, 40 CUTTERMILL RD STE 200, GREAT NECK, NY, 11021

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:
95201
UEI Expiration Date:
2015-01-06

Business Information

Activation Date:
2014-01-06
Initial Registration Date:
2002-02-19

History

Start date End date Type Value
2001-10-04 2009-11-04 Address CRANDELL P.C., 833 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Registered Agent)
2001-10-04 2009-11-04 Address ATTN: MARTIN M. GOLDWYN, ESQ., 833 NORTHERN BOULEVARD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130702000852 2013-07-02 CERTIFICATE OF MERGER 2013-07-02
091104000658 2009-11-04 CERTIFICATE OF CHANGE 2009-11-04
031113002144 2003-11-13 BIENNIAL STATEMENT 2003-10-01
011004000621 2001-10-04 ARTICLES OF ORGANIZATION 2001-10-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State