Name: | RADIANT DRYWALL & INSULATION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1970 (55 years ago) |
Entity Number: | 290395 |
ZIP code: | 11934 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 73 HAWKINS AVENUE, CENTER MORICHES, NY, United States, 11934 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 73 HAWKINS AVENUE, CENTER MORICHES, NY, United States, 11934 |
Name | Role | Address |
---|---|---|
WAYNE KOGEL | Chief Executive Officer | PO BOX 899, MIDDLE ISLAND, NY, United States, 11953 |
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 |
---|---|---|---|
2010-03-25 | 2016-09-23 | Address | PO BOX 899, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
2006-03-21 | 2008-03-06 | Address | 73 HAWKINS AVE, CENTER MORICHES, NY, 11934, 2301, USA (Type of address: Service of Process) |
2006-03-21 | 2008-03-06 | Address | 73 HAWKINS AVE, CENTER MORICHES, NY, 11934, 2301, USA (Type of address: Principal Executive Office) |
2000-03-16 | 2010-03-25 | Address | PO BOX 180, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer) |
1995-07-10 | 2006-03-21 | Address | PO BOX 273, 73 HAWKINS AVE, CENTER MORICHES, NY, 11934, 0273, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160923006113 | 2016-09-23 | BIENNIAL STATEMENT | 2016-03-01 |
140311007014 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
120417002015 | 2012-04-17 | BIENNIAL STATEMENT | 2012-03-01 |
100325002546 | 2010-03-25 | BIENNIAL STATEMENT | 2010-03-01 |
080306002229 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State