Name: | MODERN SPRINKLER CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Feb 1932 (93 years ago) |
Entity Number: | 42141 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 50 MIDLAND AVE, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY W BOWE | Chief Executive Officer | 50 MIDLAND AVE, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 50 MIDLAND AVENUE, HICKSVILLE, NY, United States, 11801 |
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 |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 50 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2022-12-12 | 2024-02-01 | Address | 50 MIDLAND AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2022-12-12 | 2022-12-12 | Address | 50 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2022-12-12 | 2024-02-01 | Address | 50 MIDLAND AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2022-12-08 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 800, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201040944 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
221212000835 | 2022-12-08 | CERTIFICATE OF AMENDMENT | 2022-12-08 |
220209004161 | 2022-02-09 | BIENNIAL STATEMENT | 2022-02-09 |
200203060266 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
181231000316 | 2018-12-31 | CERTIFICATE OF AMENDMENT | 2018-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State