Name: | ULTIMATE POWER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Sep 1970 (55 years ago) |
Entity Number: | 295232 |
ZIP code: | 11704 |
County: | Nassau |
Place of Formation: | New York |
Address: | 45 NANCY STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL LORUSSO | Chief Executive Officer | 45 NANCY STREET, WEST BABYLON, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 NANCY STREET, WEST BABYLON, NY, United States, 11704 |
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 |
---|---|---|---|
2025-04-17 | 2025-04-17 | Address | 45 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer) |
2025-04-17 | 2025-04-17 | Address | 45 NANCY STREET, WEST BABYLON, NY, 11704, 1498, USA (Type of address: Chief Executive Officer) |
2020-09-25 | 2025-04-17 | Address | 45 NANCY STREET, WEST BABYLON, NY, 11704, 1498, USA (Type of address: Chief Executive Officer) |
2014-09-25 | 2020-09-25 | Address | 45 NANCY STREET, WEST BABYLON, NY, 11704, 1498, USA (Type of address: Chief Executive Officer) |
2012-01-10 | 2025-04-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250417001887 | 2025-04-17 | BIENNIAL STATEMENT | 2025-04-17 |
200925060332 | 2020-09-25 | BIENNIAL STATEMENT | 2020-09-01 |
180904009833 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901006629 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140925006200 | 2014-09-25 | BIENNIAL STATEMENT | 2014-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State