Name: | NADER ANDRE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1988 (37 years ago) |
Entity Number: | 1299382 |
ZIP code: | 13224 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6 DRUMLINS TERRACE, SYRACUSE, NY, United States, 13224 |
Principal Address: | 441 S. SALINA ST., ROOM 203, SYRACUSE, NY, United States, 13202 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NADER HATEM | Chief Executive Officer | 441 S. SALINA ST., ROOM 203, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 DRUMLINS TERRACE, SYRACUSE, NY, United States, 13224 |
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 | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0240-23-241307 | Alcohol sale | 2023-09-14 | 2023-09-14 | 2025-10-31 | 317 TOWNE DR, FAYETTEVILLE, New York, 13066 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-23 | 2004-06-30 | Address | 441 S. SALINA ST., ROOM 203, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1988-10-18 | 1992-12-23 | Address | 441 SOUTH WARREN STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040630000577 | 2004-06-30 | CERTIFICATE OF CHANGE | 2004-06-30 |
021003002459 | 2002-10-03 | BIENNIAL STATEMENT | 2002-10-01 |
981113002049 | 1998-11-13 | BIENNIAL STATEMENT | 1998-10-01 |
961018002223 | 1996-10-18 | BIENNIAL STATEMENT | 1996-10-01 |
931022003583 | 1993-10-22 | BIENNIAL STATEMENT | 1993-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State