Name: | WILLIAM F. COLLINS, AIA ARCHITECTS, LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 24 Dec 1996 (28 years ago) |
Entity Number: | 2095972 |
ZIP code: | 11733 |
County: | Blank |
Place of Formation: | New York |
Address: | 12-1 TECHNOLOGY DRIVE, SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 12-1 TECHNOLOGY DRIVE, SETAUKET, NY, United States, 11733 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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 |
---|---|---|---|
2007-08-02 | 2023-12-27 | Address | 12-1 TECHNOLOGY DRIVE, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2001-11-21 | 2007-08-02 | Address | 10-1 TECHNOLOGY DRIVE, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1996-12-24 | 2001-11-21 | Address | 10-1 TECHNOLOGY DRIVE, SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231227001330 | 2023-12-27 | FIVE YEAR STATEMENT | 2023-12-27 |
161019002064 | 2016-10-19 | FIVE YEAR STATEMENT | 2016-12-01 |
111005002078 | 2011-10-05 | FIVE YEAR STATEMENT | 2011-12-01 |
070802000427 | 2007-08-02 | CERTIFICATE OF CONSENT | 2007-08-02 |
070802002313 | 2007-08-02 | FIVE YEAR STATEMENT | 2007-12-01 |
Date of last update: 01 Apr 2025
Sources: New York Secretary of State