Search icon

INTERBROOK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
VINCENT MCCLELLAND Chief Executive Officer 1866 NYS RTE 73, KEENE VALLEY, NY, United States, 12943

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1866 NYS RTE 73, KEENE VALLEY, NY, United States, 12943

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:
09TU1
UEI Expiration Date:
2019-08-16

Business Information

Doing Business As:
MOUNTAINEER
Activation Date:
2018-08-16
Initial Registration Date:
2002-01-23

History

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)

Filings

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