Name: | L & F GULLO SERVICE CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Jan 2007 (18 years ago) |
Entity Number: | 3466088 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 520 MAIN ST, WESTBURY, NY, United States, 11590 |
Address: | 520 Main Street, Westbury, NY, United States, 11590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANK GULLO | Chief Executive Officer | 520 MAIN ST, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 520 Main Street, Westbury, NY, United States, 11590 |
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 |
---|---|---|---|
2023-12-22 | 2024-09-27 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2009-10-05 | 2019-11-05 | Address | 40 WALL STREET, 31ST FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2008-12-23 | 2019-11-05 | Address | 4 FAIRVIEW LANE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
2008-12-23 | 2019-11-05 | Address | 4 FAIRVIEW LANE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
2007-01-23 | 2023-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220801000747 | 2022-08-01 | BIENNIAL STATEMENT | 2021-01-01 |
191105002039 | 2019-11-05 | BIENNIAL STATEMENT | 2019-01-01 |
130129002172 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
110114002425 | 2011-01-14 | BIENNIAL STATEMENT | 2011-01-01 |
091005000359 | 2009-10-05 | CERTIFICATE OF CHANGE | 2009-10-05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State