-
Home Page
›
-
Counties
›
-
Orange
›
-
10950
›
-
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 |
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
|
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.
UEI Expiration Date:
2020-05-28
Business Information
Activation Date:
2019-05-29
Initial Registration Date:
2015-06-26
Commercial and government entity program
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-04-08
SAM Expiration:
2022-07-05
Contact Information
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