Name: | NEWTRONIX SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1979 (46 years ago) |
Entity Number: | 592000 |
ZIP code: | 11803 |
County: | New York |
Place of Formation: | Delaware |
Address: | 151 Fairchild Av, Plainview, NY, United States, 11803 |
Principal Address: | 151 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 151 Fairchild Av, Plainview, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MICHAEL KENNY | Chief Executive Officer | 151 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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.
Start date | End date | Type | Value |
---|---|---|---|
2023-11-15 | 2023-11-15 | Address | 151 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-11-15 | 2023-11-15 | Address | 11 ROZANIS ST, TEL AVIV, 61392, ISR (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-11-15 | Address | 151 FAIRCHILD AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-03-22 | Address | 11 ROZANIS ST, TEL AVIV, 61392, ISR (Type of address: Chief Executive Officer) |
2023-03-22 | 2023-11-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115001288 | 2023-11-15 | BIENNIAL STATEMENT | 2023-11-01 |
230322001079 | 2023-03-22 | BIENNIAL STATEMENT | 2021-11-01 |
SR-9727 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-9728 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
131211006118 | 2013-12-11 | BIENNIAL STATEMENT | 2013-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State