Search icon

FEDERAL BUSINESS PRODUCTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: FEDERAL BUSINESS PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1942 (83 years ago)
Entity Number: 54146
ZIP code: 07424
County: New York
Place of Formation: New York
Address: 150 Clove Rd 5th Floor, Little Falls, NJ, United States, 07424
Address: 150 Clove Road, 5th Floor, Little Falls, NJ, United States, 07424

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

Chief Executive Officer

Name Role Address
ANGELA STUBBS Chief Executive Officer 150 CLOVE RD 5TH FLOOR, LITTLE FALLS, NJ, United States, 07424

DOS Process Agent

Name Role Address
ANGELA STUBBS DOS Process Agent 150 Clove Road, 5th Floor, Little Falls, NJ, United States, 07424

Links between entities

Type:
Headquarter of
Company Number:
P17638
State:
FLORIDA
Type:
Headquarter of
Company Number:
0095729
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_60609128
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
N3YLAD51EBK1
CAGE Code:
695M2
UEI Expiration Date:
2025-01-28

Business Information

Doing Business As:
FEDERAL DIRECT
Division Name:
FEDERAL BUSINESS PRODCUST
Division Number:
FEDERAL DI
Activation Date:
2024-01-31
Initial Registration Date:
2011-02-03

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 150 CLOVE RD 5TH FLOOR, LITTLE FALLS, NJ, 07424, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 95 MAIN AVENUE, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-04-07 Address 95 MAIN AVENUE, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 95 MAIN AVENUE, CLIFTON, NJ, 07014, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 150 CLOVE RD 5TH FLOOR, LITTLE FALLS, NJ, 07424, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407003262 2025-04-04 CERTIFICATE OF AMENDMENT 2025-04-04
241001038239 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240731001927 2024-07-31 BIENNIAL STATEMENT 2024-07-31
220623003512 2022-06-23 BIENNIAL STATEMENT 2020-10-01
191226060071 2019-12-26 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State