Search icon

BESTECH GMP CONTRACTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BESTECH GMP CONTRACTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 2006 (19 years ago)
Entity Number: 3327518
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 88 FROEHLICHI FARM BLVD., SUITE 200, WOODBURY, NY, United States, 11787
Principal Address: 9624 SAVONA WINDS DR, DELRAY BEACH, FL, United States, 33446

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACKELINE BESTERCY Chief Executive Officer 9624 SAVONA WINDS DR, DELRAY BEACH, FL, United States, 33446

DOS Process Agent

Name Role Address
JACKELINE BESTERCY DOS Process Agent 88 FROEHLICHI FARM BLVD., SUITE 200, WOODBURY, NY, United States, 11787

Agent

Name Role Address
TIMOTHY MCMAUGH, CPA Agent C/O MARKS PANETH LLP, 88 FROEHLICH FARM BLVD STE 200, WOODBURY, NY, 11797

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:
4SLX9
UEI Expiration Date:
2017-11-02

Business Information

Activation Date:
2016-11-02
Initial Registration Date:
2007-06-15

History

Start date End date Type Value
2019-08-08 2020-12-09 Address 88 FROEHLICHI FARM BLVD., SUITE 200, WOODBURY, NY, 11787, USA (Type of address: Service of Process)
2015-01-22 2020-12-09 Address 32 SOUNDVIEW DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer)
2015-01-22 2019-08-08 Address 32 SOUNDVIEW DRIVE, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2008-03-04 2015-01-22 Address 29 BRUCE LN N, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
2008-03-04 2015-01-22 Address 29 BRUCE LN N, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201209060602 2020-12-09 BIENNIAL STATEMENT 2020-03-01
190808000751 2019-08-08 CERTIFICATE OF CHANGE 2019-08-08
150122006405 2015-01-22 BIENNIAL STATEMENT 2014-03-01
120413002143 2012-04-13 BIENNIAL STATEMENT 2012-03-01
100412002837 2010-04-12 BIENNIAL STATEMENT 2010-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State