Search icon

V.J. ELECTRONIX, INC.

Company Details

Name: V.J. ELECTRONIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 2003 (22 years ago)
Entity Number: 2891249
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 89 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VIJAY ALREJA Chief Executive Officer 89 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 89 CARLOUGH ROAD, BOHEMIA, NY, United States, 11716

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:
8EPS4
UEI Expiration Date:
2020-10-07

Business Information

Activation Date:
2019-10-24
Initial Registration Date:
2019-09-25

History

Start date End date Type Value
2023-12-28 2023-12-28 Address 89 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2007-05-29 2023-12-28 Address 89 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2007-05-29 2023-12-28 Address 89 CARLOUGH ROAD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2005-08-15 2007-05-29 Address 89 CARLOUGH RD, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2005-08-15 2007-05-29 Address 89 CARLOUGH RD, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231228001933 2023-12-28 BIENNIAL STATEMENT 2023-12-28
210816002084 2021-08-16 BIENNIAL STATEMENT 2021-08-16
201216060448 2020-12-16 BIENNIAL STATEMENT 2019-04-01
170208006455 2017-02-08 BIENNIAL STATEMENT 2015-04-01
130426002341 2013-04-26 BIENNIAL STATEMENT 2013-04-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State