ZECRON TEXTILES INC.

Name: | ZECRON TEXTILES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Jul 1983 (42 years ago) |
Entity Number: | 856972 |
ZIP code: | 11357 |
County: | New York |
Place of Formation: | New York |
Address: | 150-50, 14TH. ROAD, WHITESTONE, NY, United States, 11357 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JACK DEBEHAR | Chief Executive Officer | 150-50 14TH ROAD, WHITESTONE, NY, United States, 11357 |
Name | Role | Address |
---|---|---|
JACK DEBEHAR | DOS Process Agent | 150-50, 14TH. ROAD, WHITESTONE, NY, United States, 11357 |
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 |
---|---|---|---|
2015-07-03 | 2017-07-03 | Address | 76 CONGRESS ST, BROOKLYN, NY, 11201, 5922, USA (Type of address: Chief Executive Officer) |
2007-07-19 | 2017-07-03 | Address | 76 CONGRESS ST, BROOKLYN, NY, 11201, 5922, USA (Type of address: Principal Executive Office) |
2007-07-19 | 2015-07-03 | Address | 76 CONGRESS ST, BROOKLYN, NY, 11201, 5922, USA (Type of address: Chief Executive Officer) |
1997-07-15 | 2007-07-19 | Address | 76 CONGRESS ST., BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
1995-05-22 | 2017-07-03 | Address | 76 CONGRESS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710061476 | 2019-07-10 | BIENNIAL STATEMENT | 2019-07-01 |
170703006886 | 2017-07-03 | BIENNIAL STATEMENT | 2017-07-01 |
150703006217 | 2015-07-03 | BIENNIAL STATEMENT | 2015-07-01 |
130716006757 | 2013-07-16 | BIENNIAL STATEMENT | 2013-07-01 |
110729002527 | 2011-07-29 | BIENNIAL STATEMENT | 2011-07-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State