Search icon

MIKIM INDUSTRIES, INC.

Company Details

Name: MIKIM INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Jan 1979 (46 years ago)
Date of dissolution: 19 Apr 2016
Entity Number: 533479
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 6 WOODHULL COVE LANE, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL LOIACONO Chief Executive Officer 6 WOODHULL COVE LANE, SETAUKET, NY, United States, 11733

DOS Process Agent

Name Role Address
MIKIM INDUSTRIES, INC. DOS Process Agent 6 WOODHULL COVE LANE, SETAUKET, NY, United States, 11733

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.

CAGE Code:
75674
UEI Expiration Date:
2015-07-08

Business Information

Activation Date:
2014-07-10
Initial Registration Date:
2001-10-24

Form 5500 Series

Employer Identification Number (EIN):
112481155
Plan Year:
2012
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1997-02-18 2013-02-05 Address 30A JEFRYN BLVD W, DEER PARK, NY, 11729, 4719, USA (Type of address: Chief Executive Officer)
1995-04-21 1997-02-18 Address 30A JEFRYN BLVD W, DEER PARK, NY, 11729, 4719, USA (Type of address: Chief Executive Officer)
1995-04-21 2013-02-05 Address 30A JEFRYN BLVD W, DEER PARK, NY, 11729, 4719, USA (Type of address: Principal Executive Office)
1995-04-21 2013-02-05 Address 30A JEFRYN BLVD W, DEER PARK, NY, 11729, 4719, USA (Type of address: Service of Process)
1979-01-16 1995-04-21 Address 60 ROME ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160603007 2016-06-03 ASSUMED NAME CORP INITIAL FILING 2016-06-03
160419000203 2016-04-19 CERTIFICATE OF DISSOLUTION 2016-04-19
150203006558 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130205006205 2013-02-05 BIENNIAL STATEMENT 2013-01-01
110301002315 2011-03-01 BIENNIAL STATEMENT 2011-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State