Search icon

U.A.P., INC.

Company Details

Name: U.A.P., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 2004 (21 years ago)
Entity Number: 3001795
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 400 ROUTE 22, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN A MALLON Chief Executive Officer 400 RTE 22, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 ROUTE 22, BREWSTER, NY, United States, 10509

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:
4DBL5
UEI Expiration Date:
2018-11-02

Business Information

Activation Date:
2017-11-02
Initial Registration Date:
2006-04-13

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:
4DBL5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-11-03

Contact Information

POC:
JOHN A. MALLON
Phone:
+1 845-416-6001
Fax:
+1 845-689-2101

History

Start date End date Type Value
2022-02-17 2024-10-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-11 2014-04-29 Address 967 A HERITAGE HILLS, SOMERS, NY, 10589, USA (Type of address: Chief Executive Officer)
2010-01-11 2011-07-11 Address 331 GARDNER HOLLOW RD, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
2008-01-09 2010-01-11 Address 331 GARDNER HOLLOW RD, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
2008-01-09 2011-07-11 Address 331 GARDNER HOLLOW RD, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140429002426 2014-04-29 BIENNIAL STATEMENT 2014-01-01
120126002563 2012-01-26 BIENNIAL STATEMENT 2012-01-01
110711002229 2011-07-11 AMENDMENT TO BIENNIAL STATEMENT 2010-01-01
110701000683 2011-07-01 CERTIFICATE OF CHANGE 2011-07-01
100111002906 2010-01-11 BIENNIAL STATEMENT 2010-01-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State