Name: | EIDMAN AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1972 (53 years ago) |
Entity Number: | 328337 |
ZIP code: | 10994 |
County: | Rockland |
Place of Formation: | New York |
Principal Address: | 145 ROUTE 303 S, WEST NYACK, NY, United States, 10994 |
Address: | 145 ROUTE 303, WEST NYACK, NY, United States, 10994 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT R EIDMAN | Chief Executive Officer | 145 ROUTE 303 S, WEST NYACK, NY, United States, 10994 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 145 ROUTE 303, WEST NYACK, NY, United States, 10994 |
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 |
---|---|---|---|
2024-04-02 | 2024-04-02 | Address | 145 ROUTE 303 S, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2016-11-28 | 2024-04-02 | Address | 145 ROUTE 303, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
2016-09-23 | 2024-04-02 | Address | 145 ROUTE 303 S, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer) |
2016-09-23 | 2016-11-28 | Address | 145 ROUTE 303 S, WEST NYACK, NY, 10994, USA (Type of address: Service of Process) |
1972-04-20 | 2024-04-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240402001018 | 2024-04-02 | BIENNIAL STATEMENT | 2024-04-02 |
220401002612 | 2022-04-01 | BIENNIAL STATEMENT | 2022-04-01 |
200401060382 | 2020-04-01 | BIENNIAL STATEMENT | 2020-04-01 |
180417006060 | 2018-04-17 | BIENNIAL STATEMENT | 2018-04-01 |
161128000587 | 2016-11-28 | CERTIFICATE OF CHANGE | 2016-11-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State