COMPAC DEVELOPMENT CORPORATION

Name: | COMPAC DEVELOPMENT CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Sep 2015 (10 years ago) |
Entity Number: | 4815177 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | CPI AEROSTRUCTURES, INC., 91 HEARTLAND BOULEVARD, EDGEWOOD, NY, United States, 11717 |
Principal Address: | 91 HEARTLAND BLVD, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 1000
Share Par Value 0.001
Type PAR VALUE
Name | Role | Address |
---|---|---|
DORITH HAKIM | DOS Process Agent | CPI AEROSTRUCTURES, INC., 91 HEARTLAND BOULEVARD, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
DORITH HAKIM | Chief Executive Officer | 91 HEARTLAND BLVD., EDGEWOOD, NY, United States, 11717 |
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 |
---|---|---|---|
2024-01-18 | 2024-01-18 | Address | 91 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2024-01-18 | 2024-01-18 | Address | 91 HEARTLAND BLVD., EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2020-08-14 | 2024-01-18 | Address | 91 HEARTLAND BLVD, 91 HEARTLAND BOULEVARD, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
2020-08-14 | 2024-01-18 | Address | 91 HEARTLAND BLVD, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2018-12-24 | 2020-08-14 | Address | C/O CPI AEROSTRUCTURES, INC., 91 HEARTLAND BOULEVARD, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240118002654 | 2024-01-18 | BIENNIAL STATEMENT | 2024-01-18 |
200814060230 | 2020-08-14 | BIENNIAL STATEMENT | 2019-09-01 |
181224000013 | 2018-12-24 | CERTIFICATE OF AMENDMENT | 2018-12-24 |
181211006262 | 2018-12-11 | BIENNIAL STATEMENT | 2017-09-01 |
150916000263 | 2015-09-16 | CERTIFICATE OF AMENDMENT | 2015-09-16 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State