Name: | EARTHTECH PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Feb 2006 (19 years ago) |
Entity Number: | 3318999 |
ZIP code: | 11566 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 10A MERRICK AVE, MERRICK, NY, United States, 11566 |
Address: | 10A MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10A MERRICK AVENUE, MERRICK, NY, United States, 11566 |
Name | Role | Address |
---|---|---|
CHRISTOPHER L PESCE | Chief Executive Officer | 10A MERRICK AVE, MERRICK, NY, United States, 11566 |
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 |
---|---|---|---|
2008-02-27 | 2013-03-29 | Address | 2813 ALDER RD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer) |
2008-02-27 | 2013-03-29 | Address | 2813 ALDER RD, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2006-02-10 | 2024-07-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-02-10 | 2013-04-18 | Address | 2813 ALDER ROAD, BELLMORE, NY, 11710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140227002222 | 2014-02-27 | BIENNIAL STATEMENT | 2014-02-01 |
130418000538 | 2013-04-18 | CERTIFICATE OF CHANGE | 2013-04-18 |
130329002103 | 2013-03-29 | AMENDMENT TO BIENNIAL STATEMENT | 2012-02-01 |
120319002785 | 2012-03-19 | BIENNIAL STATEMENT | 2012-02-01 |
100305002331 | 2010-03-05 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State