Search icon

WIN TECHNICAL SALES INC.

Company Details

Name: WIN TECHNICAL SALES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1980 (45 years ago)
Entity Number: 661861
ZIP code: 18102
County: Nassau
Place of Formation: New York
Address: 10 S 13TH ST, STE 1, ALLENTOWN, PA, United States, 18102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 S 13TH ST, STE 1, ALLENTOWN, PA, United States, 18102

Chief Executive Officer

Name Role Address
EVAN K WINICK Chief Executive Officer 10 S 13TH ST, APT 1, ALLENTOWN, PA, United States, 18102

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.

Unique Entity ID:
FFXXEM5CPKE1
CAGE Code:
322U6
UEI Expiration Date:
2025-11-03

Business Information

Activation Date:
2024-11-05
Initial Registration Date:
2004-10-19

History

Start date End date Type Value
2002-11-20 2005-01-31 Address 6316 NORTHERN BOULEVARD, EAST NORWICH, NY, 11732, USA (Type of address: Principal Executive Office)
2000-11-09 2005-01-31 Address 21 VAUTRIN AVENUE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
2000-11-09 2002-11-20 Address 4400 VETERANS MEMORIAL HIGHWAY, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)
2000-11-09 2005-01-31 Address 31 ELERBERRY RD., SYOSSET, NY, 11791, 6204, USA (Type of address: Service of Process)
1993-01-20 2000-11-09 Address 31 ELDERBERRY RD., SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
050131002922 2005-01-31 BIENNIAL STATEMENT 2004-11-01
021120002017 2002-11-20 BIENNIAL STATEMENT 2002-11-01
001109002051 2000-11-09 BIENNIAL STATEMENT 2000-11-01
981106002591 1998-11-06 BIENNIAL STATEMENT 1998-11-01
961108002382 1996-11-08 BIENNIAL STATEMENT 1996-11-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State