Search icon

ACCOUNTING RESOURCES, INC.

Company Details

Name: ACCOUNTING RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 2002 (23 years ago)
Entity Number: 2774374
ZIP code: 07642
County: Westchester
Place of Formation: New York
Address: ELIOT LUGO, 9 CROSLEY TERRACE, HILLSDALE, NJ, United States, 07642
Principal Address: 250 PEHLE AVE, PARK 80 WEST PLAZA II, SADDLE BROOK, NJ, United States, 07663

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ELIOT LUGO, 9 CROSLEY TERRACE, HILLSDALE, NJ, United States, 07642

Chief Executive Officer

Name Role Address
ELIOT LUGO Chief Executive Officer 9 CROSLEY TERRACE, HILLSDALE, NJ, United States, 07642

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:
CRQUX72RFP61
CAGE Code:
4AG17
UEI Expiration Date:
2025-10-17

Business Information

Activation Date:
2024-10-21
Initial Registration Date:
2024-05-20

History

Start date End date Type Value
2024-07-16 2024-07-16 Address 9 CROSLEY TERRACE, HILLSDALE, NJ, 07642, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-07-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2008-06-04 2024-07-16 Address ELIOT LUGO, 9 CROSLEY TERRACE, HILLSDALE, NJ, 07642, USA (Type of address: Service of Process)
2006-05-23 2008-06-04 Address 1180 AVENUE OF THE AMERICAS, 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2004-07-14 2015-02-11 Address 1180 AVE OF AMERICAS / 14TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240716000658 2024-07-16 BIENNIAL STATEMENT 2024-07-16
150211002066 2015-02-11 BIENNIAL STATEMENT 2014-06-01
080604002536 2008-06-04 BIENNIAL STATEMENT 2008-06-01
060523003751 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040714002347 2004-07-14 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HUDPS9N2AAC0005
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2009-05-28
Description:
ORDER IS CHANGED TO REFLECT LAST DAY OF SERVICE- MAY 1, 2009. $8000 IS DEOBLIGATED FROM THE ORDER
Naics Code:
541219: OTHER ACCOUNTING SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES
Procurement Instrument Identifier:
HUDPS8N2AAC0042
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Housing and Urban Development
Performance Start Date:
2008-08-14
Description:
SERVICES OF FINANCIAL ANALYST
Naics Code:
541219: OTHER ACCOUNTING SERVICES
Product Or Service Code:
R710: FINANCIAL SERVICES

Date of last update: 30 Mar 2025

Sources: New York Secretary of State