Name: | INTERBROOK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Sep 1974 (51 years ago) |
Entity Number: | 351914 |
ZIP code: | 12943 |
County: | Essex |
Place of Formation: | New York |
Address: | 1866 NYS RTE 73, KEENE VALLEY, NY, United States, 12943 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT MCCLELLAND | Chief Executive Officer | 1866 NYS RTE 73, KEENE VALLEY, NY, United States, 12943 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1866 NYS RTE 73, KEENE VALLEY, NY, United States, 12943 |
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 |
---|---|---|---|
2012-09-19 | 2014-09-12 | Address | 1866 MYS RTE 73, KEENE VALLEY, NY, 12943, USA (Type of address: Chief Executive Officer) |
1996-09-18 | 2012-09-19 | Address | PO BOX 66, KEENE VALLEY, NY, 12943, USA (Type of address: Service of Process) |
1993-05-12 | 2012-09-19 | Address | BOX 66, KEENE VALLEY, NY, 12943, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 2012-09-19 | Address | ROUTE 73, KEENE VALLEY, NY, 12943, USA (Type of address: Principal Executive Office) |
1974-09-13 | 1996-09-18 | Address | *, KEENE VALLEY, NY, 12943, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140912006196 | 2014-09-12 | BIENNIAL STATEMENT | 2014-09-01 |
120919002001 | 2012-09-19 | BIENNIAL STATEMENT | 2012-09-01 |
101015002943 | 2010-10-15 | BIENNIAL STATEMENT | 2010-09-01 |
080826002679 | 2008-08-26 | BIENNIAL STATEMENT | 2008-09-01 |
060823002683 | 2006-08-23 | BIENNIAL STATEMENT | 2006-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State