Search icon

AMERICAN ASSEMBLY, INC.

Company Details

Name: AMERICAN ASSEMBLY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1989 (36 years ago)
Entity Number: 1395680
ZIP code: 10950
County: Orange
Place of Formation: New Jersey
Principal Address: PO BOX 515, 7 INDUSTRIAL DR, FLORIDA, NY, United States, 10921
Address: PO BOX 1077, 170 LAKES RD, MONROE, NY, United States, 10950

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7A2L7 Active Non-Manufacturer 2015-02-23 2024-03-02 2026-04-08 2022-07-05

Contact Information

POC MICHAEL FALCO
Phone +1 212-854-9489
Address 475 RIVERSIDE DR STE 456, NEW YORK, NY, 10115 0084, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
GEORGE A CICCARELLI DOS Process Agent PO BOX 1077, 170 LAKES RD, MONROE, NY, United States, 10950

Chief Executive Officer

Name Role Address
GEORGE A CICCARELLI Chief Executive Officer PO BOX 515, 7 INDUSTRIAL DR, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
1997-10-29 1999-10-18 Address 7 INDUSTRIAL DR, FLORIDA, NY, 10921, USA (Type of address: Principal Executive Office)
1989-10-03 1999-10-18 Address 352A LAKES ROAD, PO BOX 1077, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020311002111 2002-03-11 BIENNIAL STATEMENT 2001-10-01
991018002297 1999-10-18 BIENNIAL STATEMENT 1999-10-01
971029002568 1997-10-29 BIENNIAL STATEMENT 1997-10-01
C061231-4 1989-10-03 APPLICATION OF AUTHORITY 1989-10-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State