Search icon

NORTHEASTERN TECHNOLOGIES GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHEASTERN TECHNOLOGIES GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1991 (34 years ago)
Date of dissolution: 31 Dec 2011
Entity Number: 1513331
ZIP code: 10022
County: Nassau
Place of Formation: New York
Address: ATTN: DAVID LERNER, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022
Principal Address: 40 GLEN STREET, GLEN COVE, NY, United States, 11542

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH K QUARTUCCIO Chief Executive Officer 40 GLEN STREET, GLEN COVE, NY, United States, 11542

DOS Process Agent

Name Role Address
MORRISON COHEN LLP DOS Process Agent ATTN: DAVID LERNER, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
113054664
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-24 2011-04-11 Address ATT DAVID LERNER, 909 THIRD AVE, NEW YORK, NY, 10022, 4731, USA (Type of address: Service of Process)
1997-05-14 2005-05-24 Address ATTN: DAVID LERNER, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1993-05-14 2011-04-11 Address 40 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Chief Executive Officer)
1993-05-14 2011-04-11 Address 40 GLEN STREET, GLEN COVE, NY, 11542, USA (Type of address: Principal Executive Office)
1991-03-05 1997-05-14 Address ATTN: DAVID LERNER, 750 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111222000713 2011-12-22 CERTIFICATE OF MERGER 2011-12-31
110411002596 2011-04-11 BIENNIAL STATEMENT 2011-03-01
090319002959 2009-03-19 BIENNIAL STATEMENT 2009-03-01
070427002542 2007-04-27 BIENNIAL STATEMENT 2007-03-01
050524002587 2005-05-24 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V561S86057
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1782.50
Base And Exercised Options Value:
1782.50
Base And All Options Value:
1782.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-25
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V5618S6040
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1782.50
Base And Exercised Options Value:
1782.50
Base And All Options Value:
1782.50
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-25
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP
Procurement Instrument Identifier:
V561S86046
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12924.00
Base And Exercised Options Value:
12924.00
Base And All Options Value:
12924.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-18
Description:
SMALL PURCHASE DATA
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State