Name: | CONTRACT SPECIALTIES GROUP, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 1992 (33 years ago) |
Entity Number: | 1600720 |
ZIP code: | 34984 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2511 SE Welsh Street, Port St. Lucie, FL, United States, 34984 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL DEFINI | DOS Process Agent | 2511 SE Welsh Street, Port St. Lucie, FL, United States, 34984 |
Name | Role | Address |
---|---|---|
DANIEL DEFINI | Chief Executive Officer | 2511 SE WELSH STREET, PORT ST. LUCIE, FL, United States, 34984 |
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 |
---|---|---|---|
2025-02-04 | 2025-02-04 | Address | 2511 SE WELSH STREET, PORT ST. LUCIE, FL, 34984, USA (Type of address: Chief Executive Officer) |
2025-02-04 | 2025-02-04 | Address | 4175 VETERANS HIGHWAY, STE 203, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2018-08-08 | 2025-02-04 | Address | 4175 VETERANS HIGHWAY, STE 203, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2018-08-08 | 2025-02-04 | Address | 4175 VETERANS HIGHWAY, STE 203, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2012-01-27 | 2018-08-08 | Address | 755 WAVERLY AVE, STE 104, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250204003368 | 2025-02-04 | BIENNIAL STATEMENT | 2025-02-04 |
200804061809 | 2020-08-04 | BIENNIAL STATEMENT | 2020-01-01 |
180808006082 | 2018-08-08 | BIENNIAL STATEMENT | 2018-01-01 |
140317002306 | 2014-03-17 | BIENNIAL STATEMENT | 2014-01-01 |
120127002757 | 2012-01-27 | BIENNIAL STATEMENT | 2012-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State