Name: | AMBROSINO CONSULTANT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Feb 2002 (23 years ago) |
Entity Number: | 2736375 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 155 FIRST STREET SUITE 103, MINEOLA, NY, United States, 11501 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL AMBROSINO | Chief Executive Officer | 155 FIRST STREET SUITE 103, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
AMBROSINO CONSULTANT CORP. | DOS Process Agent | 155 FIRST STREET SUITE 103, MINEOLA, NY, United States, 11501 |
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 |
---|---|---|---|
2025-03-06 | 2025-03-06 | Address | 155 FIRST STREET SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2024-10-07 | 2025-03-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-02-03 | 2025-03-06 | Address | 155 FIRST STREET SUITE 103, SUITE 3, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2020-02-03 | 2025-03-06 | Address | 155 FIRST STREET SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer) |
2019-03-18 | 2020-02-03 | Address | 155 FIRST STREET SUITE 103, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250306001586 | 2025-03-06 | BIENNIAL STATEMENT | 2025-03-06 |
200203061883 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
190318000089 | 2019-03-18 | CERTIFICATE OF CHANGE | 2019-03-18 |
180201006288 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170111006726 | 2017-01-11 | BIENNIAL STATEMENT | 2016-02-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State