Name: | CONNETQUOT WEST, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1992 (33 years ago) |
Entity Number: | 1680463 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 200 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Contact Details
Phone +1 631-844-0055
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 200 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
SHIRLEY LAM | Chief Executive Officer | 200 ALLEN BLVD, FARMINGDALE, NY, United States, 11735 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1153868-DCA | Inactive | Business | 2003-10-14 | 2013-03-15 |
Start date | End date | Type | Value |
---|---|---|---|
1998-11-17 | 2002-11-01 | Address | 711-3 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1998-11-17 | 2002-11-01 | Address | 711-3 KOEHLER AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1998-11-17 | 2002-11-01 | Address | 12 CLOVERDALE DR, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer) |
1996-11-12 | 1998-11-17 | Address | 12 CLOVERDALE DRIVE, OAKDALE, NY, 11769, USA (Type of address: Principal Executive Office) |
1993-11-23 | 1996-11-12 | Address | 78 WIDGEON COURT, GREAT RIVER, NY, 11739, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161101006870 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141106006606 | 2014-11-06 | BIENNIAL STATEMENT | 2014-11-01 |
121120002155 | 2012-11-20 | BIENNIAL STATEMENT | 2012-11-01 |
101110002985 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081027002822 | 2008-10-27 | BIENNIAL STATEMENT | 2008-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
670456 | RENEWAL | INVOICED | 2011-02-24 | 200 | Dealer in Products for the Disabled License Renewal |
670457 | RENEWAL | INVOICED | 2009-03-03 | 200 | Dealer in Products for the Disabled License Renewal |
670458 | RENEWAL | INVOICED | 2007-01-29 | 200 | Dealer in Products for the Disabled License Renewal |
670455 | RENEWAL | INVOICED | 2005-01-25 | 200 | Dealer in Products for the Disabled License Renewal |
578749 | LICENSE | INVOICED | 2003-10-22 | 150 | Dealer in Products for the Disabled License Fee |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State