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
Name | Role | Address |
---|---|---|
ANGELA STUBBS | Chief Executive Officer | 150 CLOVE RD 5TH FLOOR, LITTLE FALLS, NJ, United States, 07424 |
Name | Role | Address |
---|---|---|
ANGELA STUBBS | DOS Process Agent | 150 Clove Road, 5th Floor, Little Falls, NJ, United States, 07424 |
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 |
---|---|---|---|
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State