Search icon

CASHIN SPINELLI & FERRETTI, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CASHIN SPINELLI & FERRETTI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 May 2000 (25 years ago)
Entity Number: 2512938
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 801 MOTOR PKWY, STE 103, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
CASHIN SPINELLI & FERRETTI, LLC DOS Process Agent 801 MOTOR PKWY, STE 103, HAUPPAUGE, NY, United States, 11788

Links between entities

Type:
Headquarter of
Company Number:
M14000006977
State:
FLORIDA
Type:
Headquarter of
Company Number:
0705693
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_01359541
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
UF2ZQ32SDLQ8
CAGE Code:
6SW14
UEI Expiration Date:
2025-10-29

Business Information

Activation Date:
2024-10-30
Initial Registration Date:
2012-10-19

Commercial and government entity program

CAGE number:
7VJH4
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-30
CAGE Expiration:
2029-10-30
SAM Expiration:
2025-10-29

Contact Information

POC:
WAYNE D.. LAMBERT

Form 5500 Series

Employer Identification Number (EIN):
113547453
Plan Year:
2024
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
58
Sponsors Telephone Number:

Permits

Number Date End date Type Address
B012017138C91 2017-05-18 2017-06-30 RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT 10 STREET, BROOKLYN, FROM STREET 3 AVENUE TO STREET 4 AVENUE
B012017138C92 2017-05-18 2017-06-30 RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT 10 STREET, BROOKLYN, FROM STREET 4 AVENUE TO STREET 5 AVENUE

History

Start date End date Type Value
2014-09-08 2024-05-01 Address 801 MOTOR PKWY, STE 103, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2010-05-21 2014-09-08 Address 801 MOTOR PARKWAY, SUITE 103, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-05-28 2010-05-21 Address 4170 VETERANS MEMORIAL HWY, SUITE 102, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2006-05-23 2008-05-28 Address 4170 VETERANS MEMORIAL HWY, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2000-05-23 2006-05-23 Address 990 STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501040169 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220505001240 2022-05-05 BIENNIAL STATEMENT 2022-05-01
200501060176 2020-05-01 BIENNIAL STATEMENT 2020-05-01
180503006655 2018-05-03 BIENNIAL STATEMENT 2018-05-01
170410006532 2017-04-10 BIENNIAL STATEMENT 2016-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
485000.00
Total Face Value Of Loan:
485000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-05-11
Type:
Planned
Address:
1741 WESTERN AVE., GUILDERLAND, NY, 12084
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State