Search icon

FOUR STAR GROUP, LLC

Headquarter

Company Details

Name: FOUR STAR GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 1998 (27 years ago)
Entity Number: 2226479
ZIP code: 11747
County: New York
Place of Formation: New York
Address: ATTN MATTHEW C LAMSTEIN ESQ, 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747

Contact Details

Phone +1 212-222-3320

DOS Process Agent

Name Role Address
LAZER APTHEKER FELDMAN ROSELLA & YEDID PC DOS Process Agent ATTN MATTHEW C LAMSTEIN ESQ, 225 OLD COUNTRY RD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
1254013
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.

Unique Entity ID:
DW3HDL8A4KG4
CAGE Code:
8XCN4
UEI Expiration Date:
2022-06-19

Business Information

Activation Date:
2021-03-26
Initial Registration Date:
2021-03-21

Licenses

Number Status Type Date End date
1135205-DCA Inactive Business 2003-04-03 2005-02-28

History

Start date End date Type Value
2010-03-30 2024-12-04 Address ATTN MATTHEW C LAMSTEIN ESQ, 225 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2010-03-02 2010-03-30 Address 3291 BROADWAY, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2001-07-17 2010-03-02 Address ATTN MATTHEW C LAMSTEIN ESQ, 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2000-05-16 2001-07-17 Address 270 WEST 84TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
1998-02-09 2000-05-16 Address C/O DAVID JACOBS, ESQ., P.O. BOX 206 (BAY STATION), BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241204005859 2024-12-04 BIENNIAL STATEMENT 2024-12-04
200106060673 2020-01-06 BIENNIAL STATEMENT 2018-02-01
170807006440 2017-08-07 BIENNIAL STATEMENT 2016-02-01
140407006021 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120327002032 2012-03-27 BIENNIAL STATEMENT 2012-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
573284 SWC-CON INVOICED 2003-07-18 5130 Sidewalk Consent Fee
573281 LICENSE INVOICED 2003-04-03 510 Two-Year License Fee
573280 CNV_FS INVOICED 2003-04-02 1500 Comptroller's Office security fee - sidewalk cafT
573283 CNV_PC INVOICED 2003-04-02 445 Petition for revocable Consent - SWC Review Fee
573282 PLANREVIEW INVOICED 2003-04-02 310 Plan Review Fee

USAspending Awards / Financial Assistance

Date:
2011-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Court Cases

Court Case Summary

Filing Date:
2001-02-15
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN' DONUTS INC.
Party Role:
Plaintiff
Party Name:
FOUR STAR GROUP, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-06-02
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
DUNKIN' DONUTS INC.
Party Role:
Plaintiff
Party Name:
FOUR STAR GROUP, LLC
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State