Name: | TLL MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1994 (31 years ago) |
Entity Number: | 1792178 |
ZIP code: | 11777 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 28 Motts Hollow Rd, Port Jefferson, NY, United States, 11777 |
Principal Address: | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEO STERNLICHT | DOS Process Agent | 28 Motts Hollow Rd, Port Jefferson, NY, United States, 11777 |
Name | Role | Address |
---|---|---|
THADDEUS LUCKI | Chief Executive Officer | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, United States, 11901 |
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 |
---|---|---|---|
2024-12-19 | 2024-12-19 | Address | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-12-19 | Address | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-02-05 | Address | 1655 OLD COUNTRY ROAD, RIVERHEAD, NY, 11901, USA (Type of address: Chief Executive Officer) |
2024-02-05 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-02-05 | 2024-12-19 | Address | 28 Motts Hollow Rd, Port Jefferson, NY, 11777, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241219003861 | 2024-12-19 | CERTIFICATE OF AMENDMENT | 2024-12-19 |
240205001656 | 2024-02-05 | BIENNIAL STATEMENT | 2024-02-05 |
230119003503 | 2023-01-19 | BIENNIAL STATEMENT | 2022-02-01 |
140409002348 | 2014-04-09 | BIENNIAL STATEMENT | 2014-02-01 |
120404002743 | 2012-04-04 | BIENNIAL STATEMENT | 2012-02-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State