Name: | ES BETA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 2015 (9 years ago) |
Entity Number: | 4830565 |
ZIP code: | 10005 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Principal Address: | 775-1 PLEASANT STREET, WEYMOUTH, MA, United States, 02189 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
25413 | Active | U.S./Canada Manufacturer | 1974-10-25 | 2024-10-18 | 2029-10-18 | 2025-10-16 | |||||||||||||||||||||||||||||||
|
POC | PAM SARETT |
Phone | +1 631-582-6740 |
Fax | +1 631-582-6038 |
Address | 125 COMAC ST, RONKONKOMA, NY, 11779 6931, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-10-18 |
CAGE number | 84ST7 |
Company Name | ELECTRO SWITCH BUSINESS TRUST |
CAGE Last Updated | 2024-02-25 |
List of Offerors (1) | |
---|---|
CAGE number | 0K9X9 |
Owner Type | Immediate |
Legal Business Name | ES BETA, INC. |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ROBERT M PINEAU | Chief Executive Officer | 775-1 PLEASANT STREET, WEYMOUTH, MA, United States, 02189 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-10-07 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200618060368 | 2020-06-18 | BIENNIAL STATEMENT | 2019-10-01 |
SR-73112 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-73113 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
151007000067 | 2015-10-07 | APPLICATION OF AUTHORITY | 2015-10-07 |
Date of last update: 01 Feb 2025
Sources: New York Secretary of State