STEINMANN ENTERPRISES, INC.

Name: | STEINMANN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Aug 1980 (45 years ago) |
Entity Number: | 645834 |
ZIP code: | 10598 |
County: | Westchester |
Place of Formation: | New York |
Address: | 2712 GOMER STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACOB STEINMANN | Chief Executive Officer | 66 VALLEY VIEW RD, CORTLANDT MANOR, NY, United States, 10567 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2712 GOMER STREET, YORKTOWN HEIGHTS, NY, United States, 10598 |
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.
Number | Type | Address |
---|---|---|
555690 | Retail grocery store | 2712 GOMER ST, YORKTOWN HEIGHTS, NY, 10598 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-08 | 2008-07-31 | Address | 3 BEECHER LANE 1A, PEEKSKILL, NY, 10566, USA (Type of address: Chief Executive Officer) |
1998-08-19 | 2006-08-08 | Address | 20 MEADOWCREST COURT, MAHOPAC, NY, 10541, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 1998-08-19 | Address | 9 EKLOF COURT, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer) |
1993-04-12 | 2006-08-08 | Address | 2712 GOMER STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office) |
1993-04-12 | 2006-08-08 | Address | 2712 GOMER STREET, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100831002831 | 2010-08-31 | BIENNIAL STATEMENT | 2010-08-01 |
080731003064 | 2008-07-31 | BIENNIAL STATEMENT | 2008-08-01 |
060808002275 | 2006-08-08 | BIENNIAL STATEMENT | 2006-08-01 |
040831002344 | 2004-08-31 | BIENNIAL STATEMENT | 2004-08-01 |
020801002569 | 2002-08-01 | BIENNIAL STATEMENT | 2002-08-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State