Name: | COMPASS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 1946 (79 years ago) |
Entity Number: | 60198 |
ZIP code: | 10000 |
County: | New York |
Place of Formation: | New York |
Address: | 104 WEST 29TH ST., # 1201, NEW YORK, NY, United States, 10000 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 104 WEST 29TH ST., # 1201, NEW YORK, NY, United States, 10000 |
Name | Role | Address |
---|---|---|
WERNER LEVY | Chief Executive Officer | 104 WEST 29TH ST., # 1201, NEW YORK, NY, United States, 10000 |
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 |
---|---|---|---|
1992-11-18 | 2010-12-02 | Address | 104 EAST 25TH ST., NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
1992-11-18 | 2010-12-02 | Address | 104 EAST 25TH ST., NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office) |
1992-11-18 | 2010-12-02 | Address | 104 EAST 25TH ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1977-01-17 | 1992-11-18 | Address | 104 E. 25TH STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
1977-01-17 | 2024-11-19 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 200 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121126002136 | 2012-11-26 | BIENNIAL STATEMENT | 2012-11-01 |
101202002276 | 2010-12-02 | BIENNIAL STATEMENT | 2010-11-01 |
081031002447 | 2008-10-31 | BIENNIAL STATEMENT | 2008-11-01 |
061102002706 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
041214002756 | 2004-12-14 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State