Search icon

ANDREWS TECHNOLOGY HMS, INC.

Headquarter

Company Details

Name: ANDREWS TECHNOLOGY HMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806417
ZIP code: 28405
County: Nassau
Place of Formation: New York
Address: 1213 CULBRETH DR, STE 126, SUITE 126, WILMINGTON, NC, United States, 28405
Principal Address: 1213 CULBRETH DR, SUITE 126, WILMINGTON, NC, United States, 28405

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEIN AND STEIN, ATTORNEYS AT LAW, P.C. DOS Process Agent 1213 CULBRETH DR, STE 126, SUITE 126, WILMINGTON, NC, United States, 28405

Chief Executive Officer

Name Role Address
ANDREW R BLUNDELL Chief Executive Officer 1213 CULBRETH DR, SUITE 126, WILMINGTON, NC, United States, 28405

Links between entities

Type:
Headquarter of
Company Number:
10219633
State:
Alaska
Type:
Headquarter of
Company Number:
F15000005246
State:
FLORIDA
Type:
Headquarter of
Company Number:
001703387
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1166765
State:
CONNECTICUT

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.

Unique Entity ID:
JTETJJJMEZK5
CAGE Code:
81NP1
UEI Expiration Date:
2024-12-25

Business Information

Doing Business As:
ANDREWS TECHNOLOGY HMS INC
Division Name:
888-445-6035
Division Number:
888-445-60
Activation Date:
2024-01-08
Initial Registration Date:
2018-01-19

History

Start date End date Type Value
2019-05-09 2021-05-03 Address 1213 CULBRETH DR, STE 126, WILMINGTON, NC, 28405, USA (Type of address: Service of Process)
2011-07-07 2014-12-18 Address 73 GLEN COVE DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Chief Executive Officer)
2011-07-07 2014-12-18 Address 73 GLEN COVE DRIVE, GLEN HEAD, NY, 11545, USA (Type of address: Principal Executive Office)
2009-05-05 2019-05-09 Address 666 OLD COUNTRY ROAD, SUITE 700, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062741 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190509060473 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170510006314 2017-05-10 BIENNIAL STATEMENT 2017-05-01
150608006260 2015-06-08 BIENNIAL STATEMENT 2015-05-01
141218006472 2014-12-18 BIENNIAL STATEMENT 2013-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State