Name: | AUTOMATED PRODUCTION EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jul 1979 (46 years ago) |
Entity Number: | 570738 |
ZIP code: | 33037 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2 BLACKWATER, KEY LARGO, FL, United States, 33037 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM E SCHEU | Chief Executive Officer | 2 BLACKWATER, KEY LARGO, FL, United States, 33037 |
Name | Role | Address |
---|---|---|
WILLIAM E SCHEU | DOS Process Agent | 2 BLACKWATER, KEY LARGO, FL, United States, 33037 |
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 |
---|---|---|---|
2001-07-25 | 2005-10-04 | Address | 298 BUTTONWOOD DR, KEY LARGO, FL, 33037, USA (Type of address: Chief Executive Officer) |
1997-07-11 | 2005-10-04 | Address | 298 BUTTONWOOD DR., KEY LARGO, FL, 33037, USA (Type of address: Principal Executive Office) |
1993-09-30 | 1997-07-11 | Address | 142 PECONIC AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office) |
1993-09-30 | 2001-07-25 | Address | 142 PECONIC AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
1993-09-30 | 2005-10-04 | Address | 142 PECONIC AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190416109 | 2019-04-16 | ASSUMED NAME LLC INITIAL FILING | 2019-04-16 |
070802002773 | 2007-08-02 | BIENNIAL STATEMENT | 2007-07-01 |
051004002500 | 2005-10-04 | BIENNIAL STATEMENT | 2005-07-01 |
010725002435 | 2001-07-25 | BIENNIAL STATEMENT | 2001-07-01 |
970711002335 | 1997-07-11 | BIENNIAL STATEMENT | 1997-07-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State