Search icon

ALPHA ZULU COMPANY INC.

Company Details

Name: ALPHA ZULU COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Nov 2010 (15 years ago)
Entity Number: 4015622
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 1645 Sycamore Ave, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALPHA ZULU COMPANY INC. DOS Process Agent 1645 Sycamore Ave, Bohemia, NY, United States, 11716

Chief Executive Officer

Name Role Address
MICHAEL VIRGILIO Chief Executive Officer 1645 SYCAMORE AVE, BOHEMIA, NY, United States, 11716

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:
C6AZT5H9NVV6
CAGE Code:
6BCP6
UEI Expiration Date:
2025-01-16

Business Information

Activation Date:
2024-01-19
Initial Registration Date:
2011-03-15

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 1645 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-09-26 2023-09-26 Address 1645 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-26 2024-11-15 Address 1645 SYCAMORE AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2023-09-26 2024-11-15 Address 1645 Sycamore Ave, Bohemia, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115000966 2024-11-15 BIENNIAL STATEMENT 2024-11-15
230926000118 2023-09-26 BIENNIAL STATEMENT 2022-11-01
221018000152 2022-10-18 BIENNIAL STATEMENT 2020-11-01
101104000467 2010-11-04 CERTIFICATE OF INCORPORATION 2010-11-04

Date of last update: 27 Mar 2025

Sources: New York Secretary of State