Name: | A.A.A. HOUSEWARE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Nov 2007 (18 years ago) |
Entity Number: | 3593772 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, United States, 11570 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YESENIA REYES | DOS Process Agent | 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
YESENIA REYES | Chief Executive Officer | 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, United States, 11570 |
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 |
---|---|---|---|
2024-10-11 | 2024-10-11 | Address | 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-01 | 2024-10-11 | Address | 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2023-09-01 | 2024-10-11 | Address | 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2008-01-02 | 2023-09-01 | Address | 1400 LANGDON BLVD, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241011001034 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
230901005574 | 2023-09-01 | BIENNIAL STATEMENT | 2021-11-01 |
080102001021 | 2008-01-02 | CERTIFICATE OF CHANGE | 2008-01-02 |
071115000274 | 2007-11-15 | CERTIFICATE OF INCORPORATION | 2007-11-15 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State