Name: | PATRICIA ROONEY, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 21 May 2007 (18 years ago) |
Entity Number: | 3520435 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 394 SOUTH 15 STREET, LINDENHURST, NY, United States, 11757 |
Principal Address: | 394 SOUTH 15 ST, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA A. ROONEY | DOS Process Agent | 394 SOUTH 15 STREET, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
PATRICIA A ROONEY | Chief Executive Officer | 394 SOUTH 15 ST, LINDENHURST, NY, United States, 11757 |
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 |
---|---|---|---|
2013-05-13 | 2021-05-19 | Address | 394 SOUTH 15 STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
2009-05-01 | 2013-05-13 | Address | 394 SOUTH 15TH ST, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2009-05-01 | 2013-05-13 | Address | 394 SOUTH 15TH ST, LINDENHURST, NY, 11757, USA (Type of address: Principal Executive Office) |
2007-05-21 | 2013-05-13 | Address | 394 SOUTH 15TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210519060438 | 2021-05-19 | BIENNIAL STATEMENT | 2021-05-01 |
190606060726 | 2019-06-06 | BIENNIAL STATEMENT | 2019-05-01 |
170530006017 | 2017-05-30 | BIENNIAL STATEMENT | 2017-05-01 |
150601007055 | 2015-06-01 | BIENNIAL STATEMENT | 2015-05-01 |
130513006378 | 2013-05-13 | BIENNIAL STATEMENT | 2013-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State