Search icon

MINORS CONTRACTING L.L.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MINORS CONTRACTING L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Apr 2009 (16 years ago)
Entity Number: 3802190
ZIP code: 11757
County: Kings
Place of Formation: New York
Address: 421 VENETIAN BLVD, LINDENHURST, NY, United States, 11757

Agent

Name Role Address
ANNIE ROCK Agent 4407 AVE L, BROOKLYN, NY, 11234

DOS Process Agent

Name Role Address
SAMORA MINORS DOS Process Agent 421 VENETIAN BLVD, LINDENHURST, NY, United States, 11757

Links between entities

Type:
Headquarter of
Company Number:
M16000002482
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.

Unique Entity ID:
H1J1P3APEM59
CAGE Code:
9AME3
UEI Expiration Date:
2023-04-23

Business Information

Activation Date:
2022-05-03
Initial Registration Date:
2022-04-23

History

Start date End date Type Value
2023-03-24 2025-05-16 Address 4407 AVE L, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)
2023-03-24 2025-05-16 Address 421 VENETIAN BLVD, LINDENHURST, NY, 11757, USA (Type of address: Service of Process)
2013-04-08 2023-03-24 Address 1959 TROY AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2011-05-06 2013-04-08 Address 4407 AVENUE L, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
2009-04-23 2023-03-24 Address 4407 AVE L, BROOKLYN, NY, 11234, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250516003211 2025-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-28
230324001597 2023-03-24 BIENNIAL STATEMENT 2021-04-01
130408007202 2013-04-08 BIENNIAL STATEMENT 2013-04-01
110506002017 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090423000667 2009-04-23 ARTICLES OF ORGANIZATION 2009-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31250.00
Total Face Value Of Loan:
31250.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State