Search icon

MINERAL SPRINGS, INC.

Company Details

Name: MINERAL SPRINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2004 (21 years ago)
Entity Number: 3134198
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 1150 PORTION RD, STE 16, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEREMY GORELICK Chief Executive Officer 457 BROADWAY, STE 16, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
MINERAL SPRINGS, INC. DOS Process Agent 1150 PORTION RD, STE 16, HOLTSVILLE, NY, United States, 11742

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
JEREMY GORELICK
User ID:
P3262053

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.

Unique Entity ID:
WNW3ADNS87S1
CAGE Code:
9VFU1
UEI Expiration Date:
2025-04-08

Business Information

Activation Date:
2024-04-17
Initial Registration Date:
2024-04-08

History

Start date End date Type Value
2024-12-04 2024-12-04 Address 457 BROADWAY, STE 16, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2024-09-27 2024-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-12-04 Address 1150 PORTION RD, STE 16, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
2024-09-26 2024-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-26 2024-09-26 Address 457 BROADWAY, STE 16, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241204001879 2024-12-04 BIENNIAL STATEMENT 2024-12-04
240926002230 2024-09-26 BIENNIAL STATEMENT 2024-09-26
121214006330 2012-12-14 BIENNIAL STATEMENT 2012-12-01
101228002270 2010-12-28 BIENNIAL STATEMENT 2010-12-01
081210003020 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State