Search icon

LOGICWEB INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LOGICWEB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2004 (21 years ago)
Entity Number: 3034414
ZIP code: 11740
County: Suffolk
Place of Formation: New York
Address: 55 BROADWAY SUITE 686, GREENLAWN, NY, United States, 11740
Principal Address: 55 BROADWAY, SUITE 686, GREENLAWN, NY, United States, 11740

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 BROADWAY SUITE 686, GREENLAWN, NY, United States, 11740

Chief Executive Officer

Name Role Address
CHAD ABIZEID Chief Executive Officer 55 BROADWAY, SUITE 686, GREENLAWN, NY, United States, 11740

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.

CAGE Code:
7XHC7
UEI Expiration Date:
2019-07-24

Business Information

Division Name:
LOGICWEB INC.
Activation Date:
2018-07-24
Initial Registration Date:
2017-08-16

History

Start date End date Type Value
2024-04-17 2024-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-03-03 2020-08-18 Address 10 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Principal Executive Office)
2020-03-03 2020-06-23 Address 10 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)
2020-03-03 2020-08-18 Address 10 BROADWAY, GREENLAWN, NY, 11740, USA (Type of address: Chief Executive Officer)
2016-12-12 2020-03-03 Address 4509 STEEPLECHASE DR, EASTON, PA, 18040, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200818002003 2020-08-18 AMENDMENT TO BIENNIAL STATEMENT 2020-03-01
200623000070 2020-06-23 CERTIFICATE OF CHANGE 2020-06-23
200303060061 2020-03-03 BIENNIAL STATEMENT 2020-03-01
190426060062 2019-04-26 BIENNIAL STATEMENT 2018-03-01
161212002006 2016-12-12 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State