Search icon

RYAN, MASON & LEWIS, LLP

Headquarter

Company Details

Name: RYAN, MASON & LEWIS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 May 1997 (28 years ago)
Entity Number: 2142042
ZIP code: 11747
County: Blank
Place of Formation: New York
Address: 48 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
JOSEPH B. RYAN DOS Process Agent 48 SOUTH SERVICE ROAD, SUITE 100, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
0561965
State:
CONNECTICUT

Unique Entity ID

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.

CAGE Code:
7DW66
UEI Expiration Date:
2019-03-14

Business Information

Activation Date:
2018-03-14
Initial Registration Date:
2015-05-13

Form 5500 Series

Employer Identification Number (EIN):
113377550
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-08 2019-10-29 Address JOSEPH B. RYAN, ESQ., 90 FOREST AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1997-05-09 2000-09-08 Address 66 MIDWAY AVENUE, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220510002720 2022-05-10 FIVE YEAR STATEMENT 2022-04-01
191029002053 2019-10-29 FIVE YEAR STATEMENT 2017-05-01
RV-2253240 2017-10-25 REVOCATION OF REGISTRATION 2017-10-25
120627002708 2012-06-27 FIVE YEAR STATEMENT 2012-05-01
070413002370 2007-04-13 FIVE YEAR STATEMENT 2007-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State