Search icon

JOSEPH A. LACATENA GENERAL CONTRACTOR LLC

Company Details

Name: JOSEPH A. LACATENA GENERAL CONTRACTOR LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2002 (23 years ago)
Entity Number: 2763578
ZIP code: 12763
County: Sullivan
Place of Formation: New York
Address: 146 CHURCH ROAD, MOUNTAINDALE, NY, United States, 12763

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 146 CHURCH ROAD, MOUNTAINDALE, NY, United States, 12763

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
REGINA LACATENA
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2516299

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:
JKLCPS33VJA9
CAGE Code:
8RAU1
UEI Expiration Date:
2024-08-19

Business Information

Activation Date:
2023-08-22
Initial Registration Date:
2020-09-29

History

Start date End date Type Value
2002-05-06 2008-02-12 Address 1274 COUNTY ROUTE 56, MOUNTAINDALE, NY, 12763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504060226 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180620006263 2018-06-20 BIENNIAL STATEMENT 2018-05-01
140528006368 2014-05-28 BIENNIAL STATEMENT 2014-05-01
100602002999 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080212002234 2008-02-12 BIENNIAL STATEMENT 2006-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State