H. INTERDONATI, INC.

Name: | H. INTERDONATI, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1953 (72 years ago) |
Entity Number: | 90668 |
ZIP code: | 11743 |
County: | New York |
Place of Formation: | New York |
Address: | 179 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Principal Address: | LAURA INTERDONATI, 179 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LAURA INTERDONATI | DOS Process Agent | 179 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
LAURA INTERDONATI | Chief Executive Officer | 179 NEW YORK AVENUE, HUNTINGTON, NY, United States, 11743 |
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 |
---|---|---|---|
2009-02-10 | 2021-02-18 | Address | 1 QUAKER PATH, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2009-02-10 | Address | 54 SNAKE HILL ROAD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
2007-02-20 | 2021-02-18 | Address | 420 JERICHO TPKE / SUITE 234, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
1995-06-21 | 2007-02-20 | Address | 54 SNAKE HILL RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Principal Executive Office) |
1995-06-21 | 2007-02-20 | Address | 54 SNAKE HILL RD, COLD SPRING HARBOR, NY, 11724, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210219000198 | 2021-02-19 | CERTIFICATE OF AMENDMENT | 2021-02-19 |
210218060205 | 2021-02-18 | BIENNIAL STATEMENT | 2021-02-01 |
130306002328 | 2013-03-06 | BIENNIAL STATEMENT | 2013-02-01 |
110407002248 | 2011-04-07 | BIENNIAL STATEMENT | 2011-02-01 |
090210003028 | 2009-02-10 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State