Name: | LENLITE ELECTRICAL CONTRACTORS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Nov 1993 (32 years ago) |
Entity Number: | 1772420 |
ZIP code: | 11207 |
County: | Queens |
Place of Formation: | New York |
Address: | 420 NEW JERSEY AVE, BROOKLYN, NY, United States, 11207 |
Principal Address: | 130-04 232ND ST, LAURELTON, NY, United States, 11413 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LENNOX NELSON | Chief Executive Officer | 420 NEW JERSEY AVE, BROOKLYN, NY, United States, 11207 |
Name | Role | Address |
---|---|---|
LENNOX NELSON | DOS Process Agent | 420 NEW JERSEY AVE, BROOKLYN, NY, United States, 11207 |
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 |
---|---|---|---|
2022-04-08 | 2022-07-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1999-12-07 | 2009-11-20 | Address | 148-21 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Service of Process) |
1999-12-07 | 2012-03-13 | Address | SAWN NELSON, 130-04 232ND ST, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office) |
1999-12-07 | 2009-11-20 | Address | 148-21 JAMAICA AVE, JAMAICA, NY, 11435, USA (Type of address: Chief Executive Officer) |
1995-12-19 | 1999-12-07 | Address | SAWN NELSON, 130-04 232ND ST, LAURELTON, NY, 11413, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120313002649 | 2012-03-13 | BIENNIAL STATEMENT | 2011-11-01 |
091120002761 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
031105002519 | 2003-11-05 | BIENNIAL STATEMENT | 2003-11-01 |
020116002639 | 2002-01-16 | BIENNIAL STATEMENT | 2001-11-01 |
991207002007 | 1999-12-07 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State