Name: | CARDINALE INDUSTRIES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Dec 2010 (14 years ago) |
Entity Number: | 4034747 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787 |
Principal Address: | 21 REDLEAF LANE, COMMACK, NY, United States, 11725 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARK L. DEBENEDITTIS, ESQ. | DOS Process Agent | 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CARDINALE | Chief Executive Officer | 21 REDLEAF LANE, COMMACK, NY, United States, 11725 |
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 |
---|---|---|---|
2023-10-19 | 2023-10-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-19 | 2023-10-19 | Address | 21 REDLEAF LANE, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2023-10-19 | 2023-10-19 | Address | 140 WICKS RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2012-12-31 | 2023-10-19 | Address | 140 WICKS RD, COMMACK, NY, 11725, USA (Type of address: Chief Executive Officer) |
2010-12-24 | 2023-10-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231019003405 | 2023-10-19 | BIENNIAL STATEMENT | 2022-12-01 |
161216006299 | 2016-12-16 | BIENNIAL STATEMENT | 2016-12-01 |
141211006904 | 2014-12-11 | BIENNIAL STATEMENT | 2014-12-01 |
121231006275 | 2012-12-31 | BIENNIAL STATEMENT | 2012-12-01 |
101224000048 | 2010-12-24 | CERTIFICATE OF INCORPORATION | 2010-12-24 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State