Name: | L & B ELECTRICAL INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2004 (20 years ago) |
Entity Number: | 3142786 |
ZIP code: | 11233 |
County: | Queens |
Place of Formation: | New York |
Address: | 2063 ATLANTIC AVE, BROOKLYN, NY, United States, 11233 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2063 ATLANTIC AVE, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
ALEXANDER MERZLYAK | Chief Executive Officer | 2063 ATLANTIC AVE, BROOKLYN, NY, United States, 11233 |
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 |
---|---|---|---|
2007-03-12 | 2009-07-21 | Address | 150-42A 11TH AVE, WHITE STONE, NY, 11357, USA (Type of address: Chief Executive Officer) |
2007-03-12 | 2009-07-21 | Address | 150-42A 11TH AVE, WHITE STONE, NY, 11357, USA (Type of address: Principal Executive Office) |
2006-05-19 | 2009-07-21 | Address | 150-42A 11TH AVENUE, WHITE STONE, NY, 11357, USA (Type of address: Service of Process) |
2004-12-28 | 2021-07-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2004-12-28 | 2006-05-19 | Address | 3419 WOODWARD ST., OCEANSIDE, NY, 11572, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
161209006272 | 2016-12-09 | BIENNIAL STATEMENT | 2016-12-01 |
141201006241 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121218006281 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110125002964 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
090721002518 | 2009-07-21 | BIENNIAL STATEMENT | 2008-12-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State