T & R KNITTING MILLS INC.

Name: | T & R KNITTING MILLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1984 (41 years ago) |
Entity Number: | 888108 |
ZIP code: | 11717 |
County: | Queens |
Place of Formation: | New York |
Address: | 60 HEARTLAND BOULEVARD, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROCCO MARINI | Chief Executive Officer | 60 HEARTLAND BOULEVARD, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
T & R KNITTING MILLS INC. | DOS Process Agent | 60 HEARTLAND BOULEVARD, EDGEWOOD, NY, United States, 11717 |
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 |
---|---|---|---|
2008-12-15 | 2016-11-30 | Address | 8000 COOPER AVE, BLDG 6, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
2000-02-23 | 2008-12-15 | Address | 8000 COOPER AVE, BLDG 6, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
1998-01-28 | 2016-11-30 | Address | 8000 COOPER AVE, BLDG 6, GLENDALE, NY, 11385, USA (Type of address: Principal Executive Office) |
1998-01-28 | 2016-11-30 | Address | 8000 COOPER AVE, BLDG 6, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
1998-01-28 | 2000-02-23 | Address | 8000 COOPER AVE, BLDG 6, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200103060186 | 2020-01-03 | BIENNIAL STATEMENT | 2020-01-01 |
180102006155 | 2018-01-02 | BIENNIAL STATEMENT | 2018-01-01 |
161130006107 | 2016-11-30 | BIENNIAL STATEMENT | 2016-01-01 |
140303002076 | 2014-03-03 | BIENNIAL STATEMENT | 2014-01-01 |
120206002101 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State