Name: | H.L. LARGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1991 (34 years ago) |
Entity Number: | 1553681 |
ZIP code: | 11791 |
County: | Nassau |
Place of Formation: | New York |
Address: | 135 MICHAEL DRIVE, SYOSSET, NY, United States, 11791 |
Principal Address: | 135 MICHAEL DR, SYOSSET, NY, United States, 11791 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.L. LARGE, INC. | DOS Process Agent | 135 MICHAEL DRIVE, SYOSSET, NY, United States, 11791 |
Name | Role | Address |
---|---|---|
GREGORY F STRASSER | Chief Executive Officer | 135 MICHAEL DR, SYOSSET, NY, United States, 11791 |
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.
Start date | End date | Type | Value |
---|---|---|---|
1993-02-02 | 1999-06-15 | Address | 135 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 1999-06-15 | Address | 135 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office) |
1993-02-02 | 2021-06-03 | Address | 135 MICHAEL DRIVE, SYOSSET, NY, 11791, USA (Type of address: Service of Process) |
1991-06-07 | 1993-02-02 | Address | 445 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210603060411 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190603061571 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170605006827 | 2017-06-05 | BIENNIAL STATEMENT | 2017-06-01 |
130610006265 | 2013-06-10 | BIENNIAL STATEMENT | 2013-06-01 |
110615002686 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State