Search icon

DATASTREAM ASSOCIATES, INC.

Company Details

Name: DATASTREAM ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1992 (33 years ago)
Entity Number: 1605773
ZIP code: 11743
County: Nassau
Place of Formation: New York
Address: 215 EAST MAIN ST STE 201, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 215 EAST MAIN ST STE 201, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
PATRICK LOMBARDO Chief Executive Officer 215 EAST MAIN ST STE 201, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113097004
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-31 2010-03-23 Address 775 PARK AVE., SUITE 132, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
2001-12-31 2010-03-23 Address 775 PARK AVE., SUITE 132, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2001-12-31 2010-03-23 Address 775 PARK AVE., SUITE 132, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
1996-05-06 2001-12-31 Address 4 PLEASANTVIEW CT, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1996-05-06 2001-12-31 Address 775 PARK AVE, SUITE 200-7, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002340 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120417002240 2012-04-17 BIENNIAL STATEMENT 2012-01-01
100323003189 2010-03-23 BIENNIAL STATEMENT 2010-01-01
080206003016 2008-02-06 BIENNIAL STATEMENT 2008-01-01
011231002627 2001-12-31 BIENNIAL STATEMENT 2002-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State