Name: | AVION ALLOYS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Apr 2010 (15 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3940892 |
ZIP code: | 33411 |
County: | Nassau |
Place of Formation: | New York |
Address: | 141 LAKE FRANCES DR, WEST PALM BEACH, FL, United States, 33411 |
Principal Address: | 15 LOCUST AVE, BAYVILLE, NY, United States, 11709 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT L BERGER | Chief Executive Officer | 141 LAKE RANCES DR, WEST PALM BEACH, FL, United States, 33411 |
Name | Role | Address |
---|---|---|
ROBERT L BERGER | DOS Process Agent | 141 LAKE FRANCES DR, WEST PALM BEACH, FL, United States, 33411 |
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 |
---|---|---|---|
2012-07-12 | 2014-08-08 | Address | 15 LOCUST AVE, BAYVILLE, NY, 11709, USA (Type of address: Chief Executive Officer) |
2012-07-12 | 2014-08-08 | Address | 15 LOCUST AVE, BAYVILLE, NY, 11709, USA (Type of address: Principal Executive Office) |
2012-07-12 | 2014-08-08 | Address | 15 LOCUST AVE, BAYVILLE, NY, 11709, USA (Type of address: Service of Process) |
2010-04-23 | 2012-07-12 | Address | 400 TOWN LINE ROAD, SUITE 100, P.O. BOX 5296, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2175401 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
140808002189 | 2014-08-08 | BIENNIAL STATEMENT | 2014-04-01 |
120712002701 | 2012-07-12 | BIENNIAL STATEMENT | 2012-04-01 |
100512000355 | 2010-05-12 | CERTIFICATE OF AMENDMENT | 2010-05-12 |
100423000511 | 2010-04-23 | CERTIFICATE OF INCORPORATION | 2010-04-23 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State