Search icon

FUSION MANAGEMENT AND TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FUSION MANAGEMENT AND TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2011 (14 years ago)
Entity Number: 4137340
ZIP code: 11507
County: Suffolk
Place of Formation: New York
Address: 39 WHEELER AVENUE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN P. SIMAS Chief Executive Officer 39 WHEELER AVENUE, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
STEPHEN P. SIMAS DOS Process Agent 39 WHEELER AVENUE, ALBERTSON, NY, United States, 11507

Unique Entity ID

CAGE Code:
7HL27
UEI Expiration Date:
2020-12-01

Business Information

Division Name:
FUSION MANAGEMENT AND TECHNOLOGIES, INC.
Division Number:
FUSION MAN
Activation Date:
2019-12-16
Initial Registration Date:
2015-11-23

Commercial and government entity program

CAGE number:
7HL27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2026-12-29
SAM Expiration:
2023-01-26

Contact Information

POC:
STEPHEN P. SIMAS
Corporate URL:
www.fusionmti.com

Form 5500 Series

Employer Identification Number (EIN):
453508021
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-02 2020-10-27 Address 120 WAMPUM LN, WEST ISLIP, NY, 11795, 5210, USA (Type of address: Chief Executive Officer)
2016-08-02 2020-10-27 Address 120 WAMPUM LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2013-09-23 2016-08-02 Address 120 WAMPUM LN, WEST ISLIP, NY, 11795, 5210, USA (Type of address: Chief Executive Officer)
2011-09-01 2016-08-02 Address 110 MARCUS BLVD. SUITE 300, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201027060403 2020-10-27 BIENNIAL STATEMENT 2019-09-01
160802006580 2016-08-02 BIENNIAL STATEMENT 2015-09-01
130923006031 2013-09-23 BIENNIAL STATEMENT 2013-09-01
110901000225 2011-09-01 CERTIFICATE OF INCORPORATION 2011-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State