Search icon

AGH CORPORATION

Company Details

Name: AGH CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 2003 (22 years ago)
Date of dissolution: 20 May 2016
Entity Number: 2886991
ZIP code: 11501
County: Nassau
Place of Formation: New York
Address: 173 CLEVELAND AVE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 173 CLEVELAND AVE, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
SAMMY KAMAL Chief Executive Officer 173 CLEVELAND AVE, MINEOLA, NY, United States, 11501

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:
5HUB1
UEI Expiration Date:
2016-05-12

Business Information

Activation Date:
2015-05-13
Initial Registration Date:
2009-06-05

Commercial and government entity program

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.

CAGE number:
5HUB1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
SAMMY KAMAL
Phone:
+1 516-746-2481
Fax:
+1 516-746-2481

History

Start date End date Type Value
2005-04-13 2009-02-23 Address 173 CLEVELAND AVE, MINEOLA, NY, 11501, 2502, USA (Type of address: Chief Executive Officer)
2005-04-13 2009-02-23 Address 173 CLEVELAND AVE, MINEOLA, NY, 11501, 2502, USA (Type of address: Principal Executive Office)
2005-04-13 2009-02-23 Address 173 CLEVELAND AVE, MINEOLA, NY, 11501, 2502, USA (Type of address: Service of Process)
2003-03-26 2005-04-13 Address 173 CLEVELAND AVENUE, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160520000232 2016-05-20 CERTIFICATE OF DISSOLUTION 2016-05-20
150303007485 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130306006779 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110321002596 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090223002270 2009-02-23 BIENNIAL STATEMENT 2009-03-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State