Name: | NORTHVILLE INDUSTRIES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Aug 1954 (71 years ago) |
Entity Number: | 95128 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 225 BROADHOLLOW ROAD, LEGAL DEPT STE 212W, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 25000
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
GENE M. BERNSTEIN | Chief Executive Officer | 225 BROADHOLLOW ROAD, LEGAL DEPT SUITE 212W, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
NORTHVILLE INDUSTRIES CORP. | DOS Process Agent | 225 BROADHOLLOW ROAD, LEGAL DEPT STE 212W, MELVILLE, NY, United States, 11747 |
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 |
---|---|---|---|
2024-10-08 | 2025-03-14 | Shares | Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0 |
2024-10-08 | 2024-10-08 | Address | 225 BROADHOLLOW ROAD, LEGAL DEPT SUITE 212W, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2016-08-29 | 2024-10-08 | Address | 225 BROADHOLLOW ROAD, LEGAL DEPT SUITE 212W, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2016-08-29 | 2024-10-08 | Address | 225 BROADHOLLOW ROAD, LEGAL DEPT STE 212W, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2014-08-05 | 2016-08-29 | Address | 25 MELVILLE PARK ROAD, LEGAL DEPT STE 210, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241008004609 | 2024-10-08 | BIENNIAL STATEMENT | 2024-10-08 |
220803004115 | 2022-08-03 | BIENNIAL STATEMENT | 2022-08-01 |
200902061755 | 2020-09-02 | BIENNIAL STATEMENT | 2020-08-01 |
180814006375 | 2018-08-14 | BIENNIAL STATEMENT | 2018-08-01 |
160829006186 | 2016-08-29 | BIENNIAL STATEMENT | 2016-08-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State