Name: | THE GLUEFAST COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Nov 1939 (86 years ago) |
Date of dissolution: | 22 Mar 2024 |
Entity Number: | 51935 |
ZIP code: | 07753 |
County: | New York |
Place of Formation: | New York |
Address: | 3535 ROUTE 66, BUILDING 1, NEPTUNE, NJ, United States, 07753 |
Principal Address: | 14 REBECCA ANN CT., TINTON FALLS, NJ, United States, 07724 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
LESTER MALLET | DOS Process Agent | 3535 ROUTE 66, BUILDING 1, NEPTUNE, NJ, United States, 07753 |
Name | Role | Address |
---|---|---|
LESTER MALLET | Chief Executive Officer | 3535 ROUTE 66, BLDG #1, NEPTUNE, NJ, United States, 07753 |
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 |
---|---|---|---|
2024-03-19 | 2024-03-19 | Address | 3535 ROUTE 66, BLDG #1, NEPTUNE, NJ, 07753, USA (Type of address: Chief Executive Officer) |
2019-11-08 | 2024-03-19 | Address | 3535 ROUTE 66, BUILDING 1, NEPTUNE, NJ, 07753, USA (Type of address: Service of Process) |
2000-01-12 | 2019-11-08 | Address | 11 LEWIS POINT ROAD, FAIR HAVEN, NJ, 07704, USA (Type of address: Principal Executive Office) |
2000-01-12 | 2024-03-19 | Address | 3535 ROUTE 66, BLDG #1, NEPTUNE, NJ, 07753, USA (Type of address: Chief Executive Officer) |
1998-06-22 | 2019-11-08 | Address | 3535 ROUTE 66, BLDG #1, NEPTUNE, NJ, 07753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240322000868 | 2024-03-22 | CERTIFICATE OF MERGER | 2024-03-22 |
240319002079 | 2024-03-19 | BIENNIAL STATEMENT | 2024-03-19 |
191108060123 | 2019-11-08 | BIENNIAL STATEMENT | 2019-11-01 |
20150805043 | 2015-08-05 | ASSUMED NAME CORP AMENDMENT | 2015-08-05 |
131125006060 | 2013-11-25 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State