Search icon

1055 STEWART AVE. REALTY, LLC

Company Details

Name: 1055 STEWART AVE. REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2006 (19 years ago)
Entity Number: 3379899
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: C/O SHOLOM & ZUCKERBROT, 3333 New Hyde Park Road, Ste 307, New Hyde Park, NY, United States, 11042

DOS Process Agent

Name Role Address
1055 STEWART AVE. REALTY, LLC DOS Process Agent C/O SHOLOM & ZUCKERBROT, 3333 New Hyde Park Road, Ste 307, New Hyde Park, NY, United States, 11042

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.

Unique Entity ID:
MQFUDLVXMCM5
CAGE Code:
6Z2P6
UEI Expiration Date:
2025-08-13

Business Information

Activation Date:
2024-08-15
Initial Registration Date:
2013-09-11

Commercial and government entity program

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.

CAGE number:
6Z2P6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2029-08-15
SAM Expiration:
2025-08-13

Contact Information

POC:
RANDY PLOTNITZKY
Phone:
+1 516-669-9432

History

Start date End date Type Value
2016-06-13 2024-07-24 Address C/O SHOLOM & ZUCKERBROT, 35-11 35TH AVENUE, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
2014-06-26 2016-06-13 Address 448 OYSTER BAY ROAD, MATINECOCK, NY, 11560, USA (Type of address: Service of Process)
2006-06-22 2014-06-26 Address 448 OYSTER BAY ROAD, MATTINECOCK, NY, 11560, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240724003101 2024-07-24 BIENNIAL STATEMENT 2024-07-24
210112060543 2021-01-12 BIENNIAL STATEMENT 2020-06-01
180817006147 2018-08-17 BIENNIAL STATEMENT 2018-06-01
160613006619 2016-06-13 BIENNIAL STATEMENT 2016-06-01
140626006279 2014-06-26 BIENNIAL STATEMENT 2014-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State