Name: | R. D. GERONIMO LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Oct 1985 (40 years ago) |
Entity Number: | 1034219 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | 158 THIRD STREET, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 158 THIRD STREET, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
RICHARD J. DIGERONIMO | Chief Executive Officer | 158 THIRD STREET, MINEOLA, NY, United States, 11501 |
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.
Number | Type | Date | End date |
---|---|---|---|
46000050096 | CERTIFIED GENERAL REAL ESTATE APPRAISER | 2023-11-28 | 2025-11-27 |
Start date | End date | Type | Value |
---|---|---|---|
1992-10-30 | 1993-10-21 | Address | 158 THIRD STREET, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office) |
1992-10-30 | 1993-10-21 | Address | 158 THIRD STREET, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1985-10-22 | 2015-12-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1985-10-22 | 1992-10-30 | Address | 158 3RD ST, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191008060457 | 2019-10-08 | BIENNIAL STATEMENT | 2019-10-01 |
171011006202 | 2017-10-11 | BIENNIAL STATEMENT | 2017-10-01 |
151215000429 | 2015-12-15 | CERTIFICATE OF AMENDMENT | 2015-12-15 |
151008006096 | 2015-10-08 | BIENNIAL STATEMENT | 2015-10-01 |
131016006635 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State