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 |
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 |
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.
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 |
---|---|---|---|
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) |
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