Name: | G.O. HOME, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1991 (34 years ago) |
Entity Number: | 1517574 |
ZIP code: | 11570 |
County: | Westchester |
Place of Formation: | New York |
Address: | 30 HEMPSTEAD AVE, SUITE 148, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | GO HOME, 132-01 34TH AVENUE, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID YASTRAB | DOS Process Agent | 30 HEMPSTEAD AVE, SUITE 148, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
MARK WEINSTEIN | Chief Executive Officer | 662 HERMITAGE CIRCLE, PALM BEACH GARDENS, FL, United States, 33410 |
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.
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-27 | 2024-02-27 | Address | 514 WEST LYON FRM DRIVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2024-02-27 | 2024-02-27 | Address | 662 HERMITAGE CIRCLE, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer) |
2013-04-30 | 2024-02-27 | Address | 514 WEST LYON FRM DRIVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer) |
2007-03-19 | 2013-04-30 | Address | LAWRENCE LANE, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer) |
2007-03-19 | 2013-04-30 | Address | PO BOX 541625, 132-29 33RD AVENUE, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240227001617 | 2024-02-27 | BIENNIAL STATEMENT | 2024-02-27 |
150312006378 | 2015-03-12 | BIENNIAL STATEMENT | 2015-03-01 |
130430006132 | 2013-04-30 | BIENNIAL STATEMENT | 2013-03-01 |
110329002146 | 2011-03-29 | BIENNIAL STATEMENT | 2011-03-01 |
090220002458 | 2009-02-20 | BIENNIAL STATEMENT | 2009-03-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State