Name: | ALPINE OVERHEAD DOORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1977 (48 years ago) |
Entity Number: | 421345 |
ZIP code: | 10004 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 50 Broad Street, Suite 1609, New York, NY, United States, 10004 |
Principal Address: | 8 HULSE RD, EAST SETAUKET, NY, United States, 11733 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SEBASTIAN MAGRO | Chief Executive Officer | 8 HULSE RD, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
BENNETT & SAMIOS LLP | DOS Process Agent | 50 Broad Street, Suite 1609, New York, NY, United States, 10004 |
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 |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 8 HULSE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2019-02-15 | 2024-08-01 | Address | 233 BROADWAY, SUITE 2208, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
2018-11-01 | 2019-02-15 | Address | 211 EAST 18TH STREET, APT 6H, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2018-11-01 | 2024-08-01 | Address | 8 HULSE RD, EAST SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer) |
2015-01-13 | 2018-11-01 | Address | ATTN: TERRENCE M. BENNETT, 233 BROADWAY - SUITE 2208, NEW YORK, NY, 10279, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042450 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
210325060310 | 2021-03-25 | BIENNIAL STATEMENT | 2021-01-01 |
190215060439 | 2019-02-15 | BIENNIAL STATEMENT | 2019-01-01 |
181101007458 | 2018-11-01 | BIENNIAL STATEMENT | 2017-01-01 |
160203000002 | 2016-02-03 | CERTIFICATE OF CHANGE | 2016-02-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State