Name: | AMACON CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Oct 1969 (56 years ago) |
Entity Number: | 283862 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 49 ALDER STREET, WEST BABYLON, NY, United States, 11704 |
Address: | 536 IRENE STREET, SOUTH HAMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARIA ANTONIOU | Chief Executive Officer | 536 IRENE STREET, SOUTH HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
MARIA ANTONIOU | DOS Process Agent | 536 IRENE STREET, SOUTH HAMPSTEAD, NY, United States, 11550 |
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 |
---|---|---|---|
1993-12-06 | 2011-11-16 | Address | 536 IRENE STREET, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer) |
1993-12-06 | 2011-11-16 | Address | 536 IRENE STREET, SOUTH HAMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
1969-10-23 | 1993-12-06 | Address | 1071 LONG BEACH ROAD, SOUTH HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131028002108 | 2013-10-28 | BIENNIAL STATEMENT | 2013-10-01 |
111116002155 | 2011-11-16 | BIENNIAL STATEMENT | 2011-10-01 |
091120002556 | 2009-11-20 | BIENNIAL STATEMENT | 2009-10-01 |
071005002849 | 2007-10-05 | BIENNIAL STATEMENT | 2007-10-01 |
060206002319 | 2006-02-06 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State