Name: | ELECTROMATIC EQUIPMENT COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1976 (49 years ago) |
Entity Number: | 412248 |
ZIP code: | 11563 |
County: | Nassau |
Place of Formation: | New York |
Address: | 175 vincent avenue, LYNBROOK, NY, United States, 11563 |
Principal Address: | 600 OAKLAND AVE, CEDARHURST, NY, United States, 11516 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW KANER | Chief Executive Officer | 600 OAKLAND AVE, CEDARHURST, NY, United States, 11516 |
Name | Role | Address |
---|---|---|
the corporation | DOS Process Agent | 175 vincent avenue, LYNBROOK, NY, United States, 11563 |
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 |
---|---|---|---|
2020-10-01 | 2021-11-16 | Address | 600 OAKLAND AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2020-09-11 | 2020-10-01 | Address | 600 OAKLAND AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process) |
2014-10-17 | 2021-11-16 | Address | 600 OAKLAND AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
2004-12-14 | 2014-10-17 | Address | 600 OAKLAND AVE, CEDARHURST, NY, 11516, USA (Type of address: Chief Executive Officer) |
1992-11-24 | 2004-12-14 | Address | 600 OAKLAND AVE., CEDARHURST, NY, 11516, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211116003254 | 2021-11-16 | CERTIFICATE OF AMENDMENT | 2021-11-16 |
201001062375 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
200911060090 | 2020-09-11 | BIENNIAL STATEMENT | 2018-10-01 |
161003007593 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141017006591 | 2014-10-17 | BIENNIAL STATEMENT | 2014-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State