Name: | NAC INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Apr 2003 (22 years ago) |
Entity Number: | 2897199 |
ZIP code: | 10577 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 160 AIRPORT DR, WAPPINGERS FALLS, NY, United States, 12590 |
Address: | 2900 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
Contact Details
Phone +1 845-214-0659
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATALE PICCO | Chief Executive Officer | 160 AIRPORT DR, WAPPINGERS FALLS, NY, United States, 12590 |
Name | Role | Address |
---|---|---|
DUSCIULLO & ECKHAUS | DOS Process Agent | 2900 WESTCHESTER AVE, PURCHASE, NY, United States, 10577 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
2088504-DCA | Active | Business | 2019-07-19 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-27 | 2017-03-16 | Address | 160 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2016-04-27 | 2017-03-16 | Address | 160 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2009-10-15 | 2016-04-27 | Address | 301 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office) |
2009-10-15 | 2016-04-27 | Address | 301 AIRPORT DRIVE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer) |
2008-02-19 | 2009-10-15 | Address | 154 E. BOSTON POST RD., MAMARONACK, NY, 10543, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210401060134 | 2021-04-01 | BIENNIAL STATEMENT | 2021-04-01 |
190411060191 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
180926006180 | 2018-09-26 | BIENNIAL STATEMENT | 2017-04-01 |
170316002029 | 2017-03-16 | AMENDMENT TO BIENNIAL STATEMENT | 2015-04-01 |
160427002035 | 2016-04-27 | BIENNIAL STATEMENT | 2015-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3626059 | TRUSTFUNDHIC | INVOICED | 2023-04-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3626060 | RENEWAL | INVOICED | 2023-04-05 | 100 | Home Improvement Contractor License Renewal Fee |
3286068 | TRUSTFUNDHIC | INVOICED | 2021-01-21 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3286069 | RENEWAL | INVOICED | 2021-01-21 | 100 | Home Improvement Contractor License Renewal Fee |
3102702 | LICENSEDOC10 | INVOICED | 2019-10-15 | 10 | License Document Replacement |
3064095 | LICENSE | INVOICED | 2019-07-19 | 100 | Home Improvement Contractor License Fee |
3061746 | PROCESSING | CREDITED | 2019-07-15 | 25 | License Processing Fee |
3061747 | DCA-SUS | CREDITED | 2019-07-15 | 75 | Suspense Account |
3061715 | PROCESSING | CREDITED | 2019-07-15 | 25 | License Processing Fee |
3046939 | LICENSE | CREDITED | 2019-06-14 | 100 | Home Improvement Contractor License Fee |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State