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
Name | Role | Address |
---|---|---|
MICHAEL LOIACONO | Chief Executive Officer | 6 WOODHULL COVE LANE, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
MIKIM INDUSTRIES, INC. | DOS Process Agent | 6 WOODHULL COVE LANE, SETAUKET, NY, United States, 11733 |
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 |
---|---|---|---|
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) |
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