Search icon

U.S. AMERICANS, INC.

Company Details

Name: U.S. AMERICANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 2001 (24 years ago)
Entity Number: 2592753
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 888 BALDWIN DRIVE, Westbury, NY, United States, 11590
Principal Address: 888 BALDWIN DRIVE, WESTBURY, NY, United States, 11590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN GISMONDI DOS Process Agent 888 BALDWIN DRIVE, Westbury, NY, United States, 11590

Chief Executive Officer

Name Role Address
JOHN GISMONDI Chief Executive Officer 888 BALDWIN DRIVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2025-01-22 2025-01-22 Address 888 BALDWIN DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2025-01-22 2025-01-22 Address 100 LANDS END WAY, VIRGINIA BEACH, VA, 23451, USA (Type of address: Chief Executive Officer)
2009-01-13 2025-01-22 Address 100 LANDS END WAY, VIRGINIA BEACH, VA, 23451, USA (Type of address: Chief Executive Officer)
2009-01-13 2025-01-22 Address 888 BALDWIN DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2003-01-14 2009-01-13 Address 888 BALDWIN DRIVE, WESTBURY, NY, 11590, 1463, USA (Type of address: Chief Executive Officer)
2003-01-14 2009-01-13 Address 888 BALDWIN DRIVE, WESTBURY, NY, 11590, 1463, USA (Type of address: Principal Executive Office)
2001-01-10 2009-01-13 Address 888 BALDWIN DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2001-01-10 2025-01-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250122003005 2025-01-22 BIENNIAL STATEMENT 2025-01-22
230104000410 2023-01-04 BIENNIAL STATEMENT 2023-01-01
221021003000 2022-10-21 BIENNIAL STATEMENT 2021-01-01
130208002157 2013-02-08 BIENNIAL STATEMENT 2013-01-01
110217002742 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090113002052 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070124002130 2007-01-24 BIENNIAL STATEMENT 2007-01-01
050222002418 2005-02-22 BIENNIAL STATEMENT 2005-01-01
030114002803 2003-01-14 BIENNIAL STATEMENT 2003-01-01
010110000974 2001-01-10 CERTIFICATE OF INCORPORATION 2001-01-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State