Search icon

LATEST PRODUCTS CORP.

Headquarter

Company Details

Name: LATEST PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1975 (50 years ago)
Entity Number: 359909
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 409, ALAN COURT, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN SPAETH Chief Executive Officer 20090 BOCA WEST DRIVE, BOCA RATON, FL, United States, 33434

DOS Process Agent

Name Role Address
AARON HERMAN DOS Process Agent 409, ALAN COURT, EAST MEADOW, NY, United States, 11554

Links between entities

Type:
Headquarter of
Company Number:
F21000004754
State:
FLORIDA

Unique Entity ID

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.

CAGE Code:
1S459
UEI Expiration Date:
2019-12-06

Business Information

Activation Date:
2018-12-06
Initial Registration Date:
2001-08-29

History

Start date End date Type Value
2011-01-12 2021-01-05 Address 36 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2011-01-12 2021-01-05 Address 36 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1993-02-09 2011-01-12 Address 36 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Principal Executive Office)
1993-02-09 2011-01-12 Address 36 ORCHARD DR, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1993-02-09 2011-01-12 Address 36 ORCHARD DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105061686 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190111060050 2019-01-11 BIENNIAL STATEMENT 2019-01-01
170110007104 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150102007555 2015-01-02 BIENNIAL STATEMENT 2015-01-01
20141126074 2014-11-26 ASSUMED NAME CORP INITIAL FILING 2014-11-26

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B51318PTC110135
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7050.00
Base And Exercised Options Value:
7050.00
Base And All Options Value:
7050.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2018-08-15
Description:
VINYL CART LINER LAUNDRY DEPARTMENT FTC OKLAHOMA
Naics Code:
325612: POLISH AND OTHER SANITATION GOOD MANUFACTURING
Product Or Service Code:
7930: CLEANING AND POLISHING COMPOUNDS AND PREPARATIONS
Procurement Instrument Identifier:
DJBP0215PC120027
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
21520.00
Base And Exercised Options Value:
21520.00
Base And All Options Value:
21520.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-02-26
Description:
4000 HEAVY DUTY LAUNDRY BAGS
Naics Code:
335224: HOUSEHOLD LAUNDRY EQUIPMENT MANUFACTURING
Product Or Service Code:
3510: LAUNDRY AND DRY CLEANING EQUIPMENT
Procurement Instrument Identifier:
DJBP0301NC130062
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7690.00
Base And Exercised Options Value:
7690.00
Base And All Options Value:
7690.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-09-08
Description:
''IGF::OT::IGF'' LAUNDRY CARTS
Naics Code:
332322: SHEET METAL WORK MANUFACTURING
Product Or Service Code:
7210: HOUSEHOLD FURNISHINGS

Date of last update: 18 Mar 2025

Sources: New York Secretary of State