Search icon

YORKSHIRE STONE, INC.

Headquarter

Company Details

Name: YORKSHIRE STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jul 2010 (15 years ago)
Date of dissolution: 24 Oct 2019
Entity Number: 3973807
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 175 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

Contact Details

Phone +1 631-873-4290

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 MARCUS BLVD., HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
MARY GAMBINO Chief Executive Officer 175 MARCUS BOULEVARD, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
1216660
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.

CAGE Code:
7NUT4
UEI Expiration Date:
2018-08-08

Business Information

Activation Date:
2017-08-08
Initial Registration Date:
2016-07-11

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7NUT4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-08-09

Contact Information

POC:
MARY K GAMBINO
Phone:
+1 631-873-4290
Fax:
+1 631-873-4291

Licenses

Number Status Type Date End date
1415202-DCA Inactive Business 2011-12-06 2019-02-28

History

Start date End date Type Value
2012-07-09 2016-09-06 Address 12 DULITTLE STREET, N. BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
2010-07-16 2010-10-28 Address 770-10 GRAND BOULEVARD, DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191024000637 2019-10-24 CERTIFICATE OF DISSOLUTION 2019-10-24
160906007871 2016-09-06 BIENNIAL STATEMENT 2016-07-01
140701007059 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120709007035 2012-07-09 BIENNIAL STATEMENT 2012-07-01
101028000901 2010-10-28 CERTIFICATE OF CHANGE 2010-10-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2497267 TRUSTFUNDHIC INVOICED 2016-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
2497268 RENEWAL INVOICED 2016-11-26 100 Home Improvement Contractor License Renewal Fee
1940405 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1940506 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee
1085574 TRUSTFUNDHIC INVOICED 2013-04-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1085575 CNV_TFEE INVOICED 2013-04-30 7.46999979019165 WT and WH - Transaction Fee
1227013 RENEWAL INVOICED 2013-04-30 100 Home Improvement Contractor License Renewal Fee
1085576 FINGERPRINT INVOICED 2011-12-13 75 Fingerprint Fee
1085577 CNV_TFEE INVOICED 2011-12-07 7.46999979019165 WT and WH - Transaction Fee
1085578 LICENSE INVOICED 2011-12-07 100 Home Improvement Contractor License Fee

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 873-4291
Add Date:
2010-09-10
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 27 Mar 2025

Sources: New York Secretary of State