Name: | RENOTECH INTERIORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 2006 (18 years ago) |
Entity Number: | 3451182 |
ZIP code: | 07663 |
County: | Nassau |
Place of Formation: | New York |
Address: | 250 PEHLE AVE, STE 100, SADDLE BROOK, NJ, United States, 07663 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENJAMIN SCOTT | Chief Executive Officer | 250 PEHLE AVE, STE 100, SADDLE BROOK, NJ, United States, 07663 |
Name | Role | Address |
---|---|---|
BENJAMIN SCOTT | DOS Process Agent | 250 PEHLE AVE, STE 100, SADDLE BROOK, NJ, United States, 07663 |
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 |
---|---|---|---|
2024-07-09 | 2024-07-09 | Address | 250 PEHLE AVE, STE 100, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2020-12-01 | 2024-07-09 | Address | 250 PEHLE AVE, STE 100, SADDLE BROOK, NJ, 07663, USA (Type of address: Service of Process) |
2020-12-01 | 2024-07-09 | Address | 250 PEHLE AVE, STE 100, SADDLE BROOK, NJ, 07663, USA (Type of address: Chief Executive Officer) |
2018-12-14 | 2020-12-01 | Address | 238 OAK TREE RD, TAPPAN, NY, 10983, USA (Type of address: Chief Executive Officer) |
2014-12-09 | 2020-12-01 | Address | 238 OAK TREE RD, TAPPAN, NY, 10983, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240709004876 | 2024-07-09 | BIENNIAL STATEMENT | 2024-07-09 |
201201060024 | 2020-12-01 | BIENNIAL STATEMENT | 2020-12-01 |
181214006283 | 2018-12-14 | BIENNIAL STATEMENT | 2018-12-01 |
141209006757 | 2014-12-09 | BIENNIAL STATEMENT | 2014-12-01 |
121217006416 | 2012-12-17 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State