Name: | LITTEL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 2004 (21 years ago) |
Entity Number: | 3131279 |
ZIP code: | 11719 |
County: | Suffolk |
Place of Formation: | New York |
Address: | P.O BOX 606, BROOKHAVEN, NY, United States, 11719 |
Principal Address: | 12 BEAVERBROOK DRIVE, BROOKHAVEN, NY, United States, 11719 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN ULRICH | DOS Process Agent | P.O BOX 606, BROOKHAVEN, NY, United States, 11719 |
Name | Role | Address |
---|---|---|
SUSAN M ULRICH | Chief Executive Officer | ONE STOP SOLUTION, P.O. BOX 606, BROOKHAVEN, NY, United States, 11719 |
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 |
---|---|---|---|
2013-02-28 | 2015-07-13 | Address | PO BOX 262, PATCHOGUE, NY, 11772, USA (Type of address: Service of Process) |
2010-12-15 | 2015-07-13 | Address | ONE STOP SOLUTION, 445 BROAD HOLLOW ROAD / #42, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2010-12-15 | 2015-07-13 | Address | 445 BROAD HOLLOW ROAD, SUITE 42, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
2010-12-15 | 2013-02-28 | Address | PO BOX 6316, NORTH BABYLON, NY, 11703, USA (Type of address: Service of Process) |
2009-02-19 | 2010-12-15 | Address | 445 BROADHOLLOW ROAD, SUITE 42, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150713006116 | 2015-07-13 | BIENNIAL STATEMENT | 2014-11-01 |
130228002585 | 2013-02-28 | BIENNIAL STATEMENT | 2012-11-01 |
101215002095 | 2010-12-15 | BIENNIAL STATEMENT | 2010-11-01 |
090219002031 | 2009-02-19 | BIENNIAL STATEMENT | 2008-11-01 |
041130000012 | 2004-11-30 | CERTIFICATE OF INCORPORATION | 2004-11-30 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State