Search icon

R & S SUPPLIERS INC.

Company Details

Name: R & S SUPPLIERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2015 (10 years ago)
Entity Number: 4831402
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 16002 Baisley Blvd, Jamaica, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16002 Baisley Blvd, Jamaica, NY, United States, 11434

Chief Executive Officer

Name Role Address
SHANDIKA SINANAN Chief Executive Officer 16002 BAISLEY BLVD, JAMAICA, AL, United States, 11434

Unique Entity ID

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.

Unique Entity ID:
J4MBGSMEVHN5
CAGE Code:
8JWN0
UEI Expiration Date:
2022-11-10

Business Information

Doing Business As:
ARTIE'S HARDWARE
Activation Date:
2021-08-13
Initial Registration Date:
2020-04-06

History

Start date End date Type Value
2025-03-14 2025-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-03 2024-09-03 Address 16002 BAISLEY BLVD, JAMAICA, AL, 11434, USA (Type of address: Chief Executive Officer)
2024-09-03 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-20 2024-09-03 Address 16002 BAISLEY BLVD, JAMAICA, AL, 11434, USA (Type of address: Chief Executive Officer)
2023-02-20 2024-09-03 Address 16002 Baisley Blvd, Jamaica, AL, 11434, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903002731 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230220001149 2023-02-20 BIENNIAL STATEMENT 2021-10-01
151008010046 2015-10-08 CERTIFICATE OF INCORPORATION 2015-10-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State