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
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 |
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.
Number | Status | Type | Date | End date |
---|---|---|---|---|
1135205-DCA | Inactive | Business | 2003-04-03 | 2005-02-28 |
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) |
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 |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State