Name: | AVENTURA TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 2003 (22 years ago) |
Entity Number: | 2879638 |
ZIP code: | 11725 |
County: | Nassau |
Place of Formation: | Delaware |
Principal Address: | 180 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788 |
Address: | 48 MALL DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 48 MALL DRIVE, COMMACK, NY, United States, 11725 |
Name | Role | Address |
---|---|---|
FRANCES CABASSO | Chief Executive Officer | 180 ADAMS AVENUE, HAUPPAUGE, NY, United States, 11788 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2018-01-22 | 2022-02-22 | Address | 48 MALL DRIVE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2011-05-04 | 2022-02-22 | Address | 180 ADAMS AVENUE, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2011-05-04 | 2018-01-22 | Address | 283 COMMACK ROAD, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
2007-05-31 | 2011-05-04 | Address | 400 OSER AVE STE 1850, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
2007-05-31 | 2011-05-04 | Address | 400 OSER AVE STE 1850, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220222000241 | 2022-02-18 | CERTIFICATE OF CHANGE BY ENTITY | 2022-02-18 |
180122000338 | 2018-01-22 | CERTIFICATE OF CHANGE | 2018-01-22 |
110504002486 | 2011-05-04 | BIENNIAL STATEMENT | 2011-03-01 |
070531002348 | 2007-05-31 | BIENNIAL STATEMENT | 2007-03-01 |
030310001032 | 2003-03-10 | APPLICATION OF AUTHORITY | 2003-03-10 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State