Search icon

FRANKLEN GLASS GROUP, INC.

Company Details

Name: FRANKLEN GLASS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 1981 (44 years ago)
Entity Number: 671748
ZIP code: 11590
County: Kings
Place of Formation: New York
Address: 79 NEW YORK AVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID MAJEWSKI Chief Executive Officer 79 NEW YORK AVE, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 79 NEW YORK AVE, WESTBURY, NY, United States, 11590

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:
0V0M1
UEI Expiration Date:
2020-09-09

Business Information

Activation Date:
2019-09-10
Initial Registration Date:
2002-03-19

History

Start date End date Type Value
2009-03-09 2009-06-29 Name LENFRANK CORP.
1993-01-07 2011-04-13 Address 64-19 CENTRAL AVE, GLENDALE, NY, 11385, 6232, USA (Type of address: Chief Executive Officer)
1993-01-07 2011-04-13 Address 64-19 CENTRAL AVE, GLENDALE, NY, 11385, 6232, USA (Type of address: Principal Executive Office)
1993-01-07 2011-04-13 Address 64-19 CENTRAL AVE, GLENDALE, NY, 11385, 6232, USA (Type of address: Service of Process)
1981-01-06 2009-03-09 Name FRANKLEN GLASS CORP.

Filings

Filing Number Date Filed Type Effective Date
110413002877 2011-04-13 BIENNIAL STATEMENT 2011-01-01
090629000084 2009-06-29 CERTIFICATE OF AMENDMENT 2009-06-29
090309000374 2009-03-09 CERTIFICATE OF AMENDMENT 2009-03-09
090114003027 2009-01-14 BIENNIAL STATEMENT 2009-01-01
050202002613 2005-02-02 BIENNIAL STATEMENT 2005-01-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State