Name: | ROSATO ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 1997 (28 years ago) |
Entity Number: | 2136546 |
ZIP code: | 08816 |
County: | Richmond |
Place of Formation: | New York |
Address: | 754 STATE ROUTE 18, SUITE 201, East Brunswick, NJ, United States, 08816 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER ROSATO | DOS Process Agent | 754 STATE ROUTE 18, SUITE 201, East Brunswick, NJ, United States, 08816 |
Name | Role | Address |
---|---|---|
PETER ROSATO | Chief Executive Officer | 754 STATE ROUTE 18, SUITE 201, EAST BRUNSWICK, NJ, United States, 08816 |
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 |
---|---|---|---|
2024-07-15 | 2024-07-15 | Address | 754 STATE ROUTE 18, SUITE 201, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2024-07-15 | 2024-07-15 | Address | 190 STATE ROUTE 18, STE 303, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2013-04-11 | 2013-04-11 | Address | 190 STATE RTE 18, STE 303, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2013-04-11 | 2024-07-15 | Address | 190 STATE ROUTE 18, STE 303, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Chief Executive Officer) |
2013-04-11 | 2013-04-11 | Address | 199 STATE RTE 18, STE 303, EAST BRUNSWICK, NJ, 08816, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240715001407 | 2024-07-15 | BIENNIAL STATEMENT | 2024-07-15 |
171027006109 | 2017-10-27 | BIENNIAL STATEMENT | 2017-04-01 |
130411002520 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
130411002524 | 2013-04-11 | BIENNIAL STATEMENT | 2013-04-01 |
050901002636 | 2005-09-01 | BIENNIAL STATEMENT | 2005-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State