Name: | LITE-TROL SERVICE, CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Feb 1968 (57 years ago) |
Entity Number: | 219475 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Address: | 485 W JOHN ST STE NUM-1, Suite 1, Hicksville, NY, United States, 11801 |
Principal Address: | 485 W. JOHN STREET, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN C. SHORT | Chief Executive Officer | 485 W. JOHN STREET, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
LITE-TROL, CO. INC. | DOS Process Agent | 485 W JOHN ST STE NUM-1, Suite 1, Hicksville, NY, United States, 11801 |
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 |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 485 W. JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2022-11-07 | 2024-02-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-14 | 2022-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-02-05 | 2024-02-01 | Address | 485 W. JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2002-02-05 | 2024-02-01 | Address | 485 W. JOHN STREET, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201041457 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220630001436 | 2022-06-30 | BIENNIAL STATEMENT | 2022-02-01 |
140326002297 | 2014-03-26 | BIENNIAL STATEMENT | 2014-02-01 |
120314002176 | 2012-03-14 | BIENNIAL STATEMENT | 2012-02-01 |
100302002034 | 2010-03-02 | BIENNIAL STATEMENT | 2010-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State