Name: | UNIPUNCH PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Nov 2007 (18 years ago) |
Entity Number: | 3597446 |
ZIP code: | 10005 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 28 Liberty St, New York, NY, United States, 10005 |
Principal Address: | 465 Griffin Blvd, Amery, WI, United States, 54001 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 Liberty St, New York, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HENRY C LLOP | Chief Executive Officer | 465 GRIFFIN BLVD, AMERY, WI, United States, 54001 |
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 |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 465 GRIFFIN BLVD, AMERY, WI, 54001, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 825 TOWER DRIVE, MEDINA, MN, 55340, USA (Type of address: Chief Executive Officer) |
2011-12-05 | 2023-12-01 | Address | 311 FIFTH STREET NW, CLEAR LAKE, WI, 54005, USA (Type of address: Service of Process) |
2011-12-05 | 2015-11-06 | Address | 311 FIFTH STREET NW, CLEAR LAKE, WI, 54001, USA (Type of address: Principal Executive Office) |
2009-11-20 | 2023-12-01 | Address | 825 TOWER DRIVE, MEDINA, MN, 55340, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201039620 | 2023-12-01 | BIENNIAL STATEMENT | 2023-11-01 |
220310001937 | 2022-03-10 | BIENNIAL STATEMENT | 2021-11-01 |
191114060145 | 2019-11-14 | BIENNIAL STATEMENT | 2019-11-01 |
171110006022 | 2017-11-10 | BIENNIAL STATEMENT | 2017-11-01 |
151106006152 | 2015-11-06 | BIENNIAL STATEMENT | 2015-11-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State