Search icon

LIZARDOS ENGINEERING ASSOCIATES D.P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LIZARDOS ENGINEERING ASSOCIATES D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Dec 1974 (51 years ago)
Entity Number: 358234
ZIP code: 11501
County: Nassau
Place of Formation: New York
Principal Address: 200 OLD COUNTRY RD, SUITE 670, MINEOLA, NY, United States, 11501
Address: 200 OLD COUNTRY ROAD, SUITE 670, MINEOLA, NY, United States, 11501

Contact Details

Phone +1 516-484-1020

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LIZARDOS ENGINEERING ASSOCIATES D.P.C. DOS Process Agent 200 OLD COUNTRY ROAD, SUITE 670, MINEOLA, NY, United States, 11501

Chief Executive Officer

Name Role Address
GEORGE LOMBARDO Chief Executive Officer 200 OLD COUNTRY ROAD, SUITE 670, CEO & PRESIDENT, MINEOLA, NY, United States, 11501

Links between entities

Type:
Headquarter of
Company Number:
1389283
State:
MISSISSIPPI

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
516-484-0926
Contact Person:
MALLORY HOFFMAN
User ID:
P1015846

Unique Entity ID

Unique Entity ID:
WPAKVAUDCQW5
CAGE Code:
58DR6
UEI Expiration Date:
2026-04-16

Business Information

Activation Date:
2025-04-17
Initial Registration Date:
2008-10-24

Commercial and government entity program

CAGE number:
58DR6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-17
CAGE Expiration:
2030-04-17
SAM Expiration:
2026-04-16

Contact Information

POC:
MALLORY HOFFMAN
Corporate URL:
www.lizardos.com

Form 5500 Series

Employer Identification Number (EIN):
112351830
Plan Year:
2024
Number Of Participants:
115
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
99
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-02 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2024-01-02 2024-01-02 Address 200 OLD COUNTRY ROAD, SUITE 670, CEO & PRESIDENT, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 94 NASSAU AVE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)
2023-11-13 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-10-05 2023-11-13 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240102006569 2024-01-02 BIENNIAL STATEMENT 2024-01-02
211216002385 2021-12-15 CERTIFICATE OF AMENDMENT 2021-12-15
201201060237 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181203006816 2018-12-03 BIENNIAL STATEMENT 2018-12-01
170530000785 2017-05-30 CERTIFICATE OF AMENDMENT 2017-05-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State