Name: | AIR INDUSTRIES GROUP |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Feb 2006 (19 years ago) |
Entity Number: | 3321567 |
ZIP code: | 10105 |
County: | Suffolk |
Place of Formation: | Nevada |
Address: | C/O ELLENOFF GROSSMAN & SCHOLE LLP, 1375 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
Principal Address: | 1460 5TH AVENUE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
LUCIANO MELLUZO | Chief Executive Officer | 1460 5TH AVENUE, BAY SHORE, NY, United States, 11706 |
Name | Role | Address |
---|---|---|
AIR INDUSTRIES GROUP | DOS Process Agent | C/O ELLENOFF GROSSMAN & SCHOLE LLP, 1375 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10105 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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 |
---|---|---|---|
2024-02-01 | 2024-02-01 | Address | 1460 5TH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2019-07-25 | 2024-02-01 | Address | C/O MANDELBAUM SALSBURG, 1270 AVENUE OF THE AMERICAS, NEW YORK, NY, 10020, USA (Type of address: Service of Process) |
2019-07-25 | 2024-02-01 | Address | 1460 5TH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
2015-01-21 | 2019-07-25 | Address | 360 MOTOR PKWY, STE 100, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
2015-01-21 | 2019-07-25 | Address | 360 MOTOR PKWY, STE 100, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201037226 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
220307001110 | 2022-03-07 | BIENNIAL STATEMENT | 2022-02-01 |
200207060382 | 2020-02-07 | BIENNIAL STATEMENT | 2020-02-01 |
190725060368 | 2019-07-25 | BIENNIAL STATEMENT | 2018-02-01 |
150121002036 | 2015-01-21 | BIENNIAL STATEMENT | 2014-02-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State