Name: | UGL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Mar 2013 (12 years ago) |
Entity Number: | 4367766 |
ZIP code: | 10118 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | General Construction |
Address: | 18 Crescent Street, NEW YORK, NY, United States, 10118 |
Principal Address: | 18 Crescent Street, Brooklyn, NY, United States, 11208 |
Contact Details
Website http://www.uglcorpny.com
Phone +1 646-465-4932
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN BHARATLALL | Chief Executive Officer | 147-56 84TH ROAD, BRIARWOOD, NY, United States, 11435 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 18 Crescent Street, NEW YORK, NY, United States, 10118 |
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 |
---|---|---|---|
2025-03-01 | 2025-03-01 | Address | 147-56 84TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2024-10-28 | 2025-03-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-28 | 2025-03-01 | Address | 824 Jamaica Avenue, Brooklyn, NY, 11208, USA (Type of address: Service of Process) |
2024-10-28 | 2025-03-01 | Address | 147-56 84TH ROAD, BRIARWOOD, NY, 11435, USA (Type of address: Chief Executive Officer) |
2022-03-15 | 2024-10-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250301049802 | 2025-03-01 | BIENNIAL STATEMENT | 2025-03-01 |
241028004261 | 2024-10-28 | BIENNIAL STATEMENT | 2024-10-28 |
160616000112 | 2016-06-16 | CERTIFICATE OF CHANGE | 2016-06-16 |
151223000386 | 2015-12-23 | CERTIFICATE OF CHANGE | 2015-12-23 |
151223000394 | 2015-12-23 | CERTIFICATE OF AMENDMENT | 2015-12-23 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State