Name: | SCIALLI & SONS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2002 (23 years ago) |
Entity Number: | 2834330 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 130 STEWART AV 1ST FLR, Hicksville, NY, United States, 11801 |
Principal Address: | 130 STEWART AVENUE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCIALLI & SONS INC. | DOS Process Agent | 130 STEWART AV 1ST FLR, Hicksville, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
VINCENT SCIALLI | Chief Executive Officer | 130 STEWART AVENUE, 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.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 130 STEWART AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2024-02-02 | 2024-08-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-11-02 | 2024-02-02 | Address | 130 STEWART AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2016-07-29 | 2020-11-02 | Address | 130 STEWART AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2016-07-29 | 2024-02-02 | Address | 130 STEWART AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202002406 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
201102061904 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
161102006522 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
160729002026 | 2016-07-29 | BIENNIAL STATEMENT | 2014-11-01 |
061025002104 | 2006-10-25 | BIENNIAL STATEMENT | 2006-11-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State