Name: | LASSEN & HENNIGS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1965 (60 years ago) |
Entity Number: | 188272 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Address: | 114 Montague Street, Brooklyn, NY, United States, 11201 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LASSEN & HENNIGS INCORPORATED | DOS Process Agent | 114 Montague Street, Brooklyn, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
CHRIS CALFA | Chief Executive Officer | 114 MONTAGUE STREET, BROOKLYN, NY, United States, 11201 |
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 | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0071-22-110923 | Alcohol sale | 2022-06-09 | 2022-06-09 | 2025-06-30 | 114 MONTAGUE STREET, BROOKLYN, New York, 11201 | Grocery Store |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-01 | 2023-06-01 | Address | 114 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2006-07-12 | 2023-06-01 | Address | ATTENTION: CHRIS CALFA, 114 MONTAGUE STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
1965-06-16 | 2023-06-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1965-06-16 | 2006-07-12 | Address | 16 COURT ST., BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230601001063 | 2023-06-01 | BIENNIAL STATEMENT | 2023-06-01 |
220613002482 | 2022-06-13 | BIENNIAL STATEMENT | 2021-06-01 |
060712000561 | 2006-07-12 | CERTIFICATE OF CHANGE | 2006-07-12 |
C204955-2 | 1993-11-19 | ASSUMED NAME CORP INITIAL FILING | 1993-11-19 |
503343 | 1965-06-16 | CERTIFICATE OF INCORPORATION | 1965-06-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3450393 | SCALE-01 | INVOICED | 2022-05-25 | 60 | SCALE TO 33 LBS |
2601908 | SCALE-01 | INVOICED | 2017-05-03 | 60 | SCALE TO 33 LBS |
2357322 | SCALE-01 | INVOICED | 2016-06-02 | 60 | SCALE TO 33 LBS |
1922561 | SCALE-01 | INVOICED | 2014-12-23 | 40 | SCALE TO 33 LBS |
341855 | CNV_SI | INVOICED | 2012-08-24 | 60 | SI - Certificate of Inspection fee (scales) |
278468 | CNV_SI | INVOICED | 2005-07-13 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State