Search icon

VENUS TELEPHONE SALES & SERVICE CO. INC.

Company Details

Name: VENUS TELEPHONE SALES & SERVICE CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1979 (46 years ago)
Entity Number: 536712
ZIP code: 07043
County: Rockland
Place of Formation: New York
Address: 88 LORRAINE AVE, MONTCLAIR, NJ, United States, 07043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW TAUB Chief Executive Officer 88 LORRAINE AVE, MONTCLAIR, NJ, United States, 07043

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 88 LORRAINE AVE, MONTCLAIR, NJ, United States, 07043

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:
M3PWSMMNDJT1
CAGE Code:
8KA89
UEI Expiration Date:
2022-11-26

Business Information

Doing Business As:
TELECO BUSINESS TELEPHONE SYSTEMS
Activation Date:
2021-10-29
Initial Registration Date:
2020-04-14

History

Start date End date Type Value
2009-02-13 2011-02-22 Address 88 LORRAINE AVE, MONTCLAIR, NJ, 07043, USA (Type of address: Chief Executive Officer)
2001-04-06 2009-02-13 Address 18 AUTUMN DR, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2001-04-06 2009-02-13 Address 18 AUTUMN DR, NANUET, NY, 10954, USA (Type of address: Service of Process)
2001-04-06 2009-02-13 Address 18 AUTUMN DR, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1997-02-24 2001-04-06 Address 2 NEW HEMPSTEAD RD, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180109067 2018-01-09 ASSUMED NAME CORP AMENDMENT 2018-01-09
20161230019 2016-12-30 ASSUMED NAME CORP AMENDMENT 2016-12-30
20161101027 2016-11-01 ASSUMED NAME CORP AMENDMENT 2016-11-01
20161018049 2016-10-18 ASSUMED NAME CORP INITIAL FILING 2016-10-18
130221002264 2013-02-21 BIENNIAL STATEMENT 2013-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State