Search icon

ARRA, INC.

Company Details

Name: ARRA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1961 (64 years ago)
Entity Number: 139074
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 15 HAROLD CT, BAYSHORE, NY, United States, 11706
Principal Address: 15 HAROLD CT, Bay Shore, NY, United States, 11706

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 HAROLD CT, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
ROBERT ISAACSON Chief Executive Officer 15 HAROLD CT, BAY SHORE, NY, United States, 11706

Unique Entity ID

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.

CAGE Code:
09992
UEI Expiration Date:
2020-10-14

Business Information

Division Name:
ARRA INC
Activation Date:
2019-10-15
Initial Registration Date:
2001-06-18

History

Start date End date Type Value
2005-03-03 2013-07-01 Address 15 HAROLD CT, BAYSHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2005-03-03 2005-03-03 Address 15 HAROLD COURT, BAYSHORE, NY, 11706, USA (Type of address: Service of Process)
1961-06-27 2005-03-03 Address 185 MONTAGUE ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220829001024 2022-08-29 BIENNIAL STATEMENT 2021-06-01
130701002284 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110720002359 2011-07-20 BIENNIAL STATEMENT 2011-06-01
090710002296 2009-07-10 BIENNIAL STATEMENT 2009-06-01
070702002264 2007-07-02 BIENNIAL STATEMENT 2007-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-06-14
Type:
FollowUp
Address:
15 HAROLD CT, Binghamton, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-04-12
Type:
Planned
Address:
15 HAROLD COURT, Binghamton, NY, 11706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-10-29
Type:
Planned
Address:
15 HAROLD COURT, Binghamton, NY, 11706
Safety Health:
Safety
Scope:
Complete

Date of last update: 18 Mar 2025

Sources: New York Secretary of State