Name: | SEARLES GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jul 1977 (48 years ago) |
Entity Number: | 440025 |
ZIP code: | 11980 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 56 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH A SEARLES | Chief Executive Officer | 56 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 56 OLD DOCK RD, YAPHANK, NY, United States, 11980 |
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 |
---|---|---|---|
2023-12-22 | 2024-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-03-11 | 2003-07-02 | Address | 30 LYMAN ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer) |
1993-03-11 | 2003-07-02 | Address | 30 LYMAN ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Principal Executive Office) |
1993-03-11 | 2003-07-02 | Address | 30 LYMAN ROAD, EAST PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
1977-07-01 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190708060347 | 2019-07-08 | BIENNIAL STATEMENT | 2019-07-01 |
150701006358 | 2015-07-01 | BIENNIAL STATEMENT | 2015-07-01 |
130710006200 | 2013-07-10 | BIENNIAL STATEMENT | 2013-07-01 |
110722002252 | 2011-07-22 | BIENNIAL STATEMENT | 2011-07-01 |
20100929002 | 2010-09-29 | ASSUMED NAME CORP INITIAL FILING | 2010-09-29 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State