Name: | COMMANDER POWER SYSTEMS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 May 2004 (21 years ago) |
Entity Number: | 3050882 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 500 JOHNSON AVE, BOHEMIA, NY, United States, 11716 |
Address: | 285 PULASKI STREET, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES HAUGLAND | Chief Executive Officer | 20 CHANTICLEER DRIVE, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
COMMANDER POWER SYSTEMS CORP. | DOS Process Agent | 285 PULASKI STREET, RIVERHEAD, NY, United States, 11901 |
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 |
---|---|---|---|
2024-06-04 | 2024-06-04 | Address | 20 CHANTICLEER DRIVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
2012-08-23 | 2024-06-04 | Address | 285 PULASKI STREET, ROCHESTER, NY, 11961, USA (Type of address: Service of Process) |
2010-05-25 | 2024-06-04 | Address | 20 CHANTICLEER DRIVE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer) |
2006-05-05 | 2010-05-25 | Address | 57 QUAIL RUN, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer) |
2006-05-05 | 2012-08-23 | Address | 22355 COUNTY ROAD 48, SUITE 15, CUTCHOGUE, NY, 11935, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240604003094 | 2024-06-04 | BIENNIAL STATEMENT | 2024-06-04 |
120823002001 | 2012-08-23 | BIENNIAL STATEMENT | 2012-05-01 |
100525002969 | 2010-05-25 | BIENNIAL STATEMENT | 2010-05-01 |
080604002505 | 2008-06-04 | BIENNIAL STATEMENT | 2008-05-01 |
060505002916 | 2006-05-05 | BIENNIAL STATEMENT | 2006-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State