Search icon

UNLIMITED SCREW PRODUCTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNLIMITED SCREW PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Sep 1979 (46 years ago)
Entity Number: 583360
ZIP code: 11729
County: Nassau
Place of Formation: New York
Address: 87 EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 100

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
LOUIS M. BOREK Chief Executive Officer 87 EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 EAST JEFRYN BLVD, DEER PARK, NY, United States, 11729

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.

CAGE Code:
6T970
UEI Expiration Date:
2015-02-27

Business Information

Activation Date:
2014-02-27
Initial Registration Date:
2001-05-16

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6T970
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
JOSE JOHNSON

History

Start date End date Type Value
1999-09-20 2007-11-05 Address 132 MARINE STREET, FARMINGDALE, NY, 11735, 5608, USA (Type of address: Chief Executive Officer)
1997-10-08 1999-09-20 Address 132 MARINE STREET, FARMINGDALE, NY, 11735, 5608, USA (Type of address: Chief Executive Officer)
1997-10-08 2007-11-05 Address 132 MARINE STREET, FARMINGDALE, NY, 11735, 5608, USA (Type of address: Service of Process)
1997-10-08 2007-11-05 Address 132 MARINE STREET, FARMINGDALE, NY, 11735, 5608, USA (Type of address: Principal Executive Office)
1993-05-19 1997-10-08 Address 132 MARINE STREET, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20200421009 2020-04-21 ASSUMED NAME CORP INITIAL FILING 2020-04-21
110916003065 2011-09-16 BIENNIAL STATEMENT 2011-09-01
071105002125 2007-11-05 BIENNIAL STATEMENT 2007-09-01
030822002432 2003-08-22 BIENNIAL STATEMENT 2003-09-01
010822002390 2001-08-22 BIENNIAL STATEMENT 2001-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State