Name: | PRO TAPES & SPECIALTIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 1977 (48 years ago) |
Entity Number: | 428097 |
ZIP code: | 07932 |
County: | New York |
Place of Formation: | New York |
Address: | Saiber LLC, 18 Columbia Turnpike, Suite 200, Florham Park, NJ, United States, 07932 |
Principal Address: | 621 U.S. HIGHWAY 1 SOUTH, NORTH BRUNSWICK, NJ, United States, 08902 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD J. MILLER | Chief Executive Officer | 621 U.S. HIGHWAY 1 SOUTH, NORTH BRUNSWICK, NJ, United States, 08902 |
Name | Role | Address |
---|---|---|
MARC WOLIN, ESQ. | DOS Process Agent | Saiber LLC, 18 Columbia Turnpike, Suite 200, Florham Park, NJ, United States, 07932 |
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 |
---|---|---|---|
2025-03-05 | 2025-03-05 | Address | 621 U.S. HIGHWAY 1 SOUTH, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-05 | Address | 621 U.S. HIGHWAY 1 SOUTH, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-02 | 2023-03-02 | Address | 621 U.S. HIGHWAY 1 SOUTH, NORTH BRUNSWICK, NJ, 08902, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-03-05 | Address | Saiber LLC, 18 Columbia Turnpike, Suite 200, Florham Park, NJ, 07932, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250305002307 | 2025-03-05 | BIENNIAL STATEMENT | 2025-03-05 |
230302001275 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
221128002200 | 2022-11-28 | BIENNIAL STATEMENT | 2021-03-01 |
201008060396 | 2020-10-08 | BIENNIAL STATEMENT | 2019-03-01 |
20140304003 | 2014-03-04 | ASSUMED NAME CORP INITIAL FILING | 2014-03-04 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State