Search icon

COMPASS LCS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COMPASS LCS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 May 2009 (16 years ago)
Entity Number: 3813757
ZIP code: 12207
County: Nassau
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104662 Alcohol sale 2024-04-30 2024-04-30 2026-04-30 11 WALL STREET, NEW YORK, New York, 10005 Restaurant
0340-22-104709 Alcohol sale 2024-04-30 2024-04-30 2026-04-30 78 N BROADWAY, WHITE PLAINS, New York, 10603 Restaurant
0340-22-113452 Alcohol sale 2024-04-30 2024-04-30 2026-04-30 1 PACE PLAZA, NEW YORK, New York, 10038 Restaurant

History

Start date End date Type Value
2023-05-01 2025-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-05-01 2025-05-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-02-10 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-02-10 2023-05-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-05-22 2014-02-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250528003255 2025-05-28 BIENNIAL STATEMENT 2025-05-28
230501000475 2023-05-01 BIENNIAL STATEMENT 2023-05-01
210505060398 2021-05-05 BIENNIAL STATEMENT 2021-05-01
190502061146 2019-05-02 BIENNIAL STATEMENT 2019-05-01
170524006021 2017-05-24 BIENNIAL STATEMENT 2017-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
222926 WH VIO INVOICED 2013-01-18 100 WH - W&M Hearable Violation
343964 CNV_SI INVOICED 2013-01-10 40 SI - Certificate of Inspection fee (scales)

USAspending Awards / Contracts

Procurement Instrument Identifier:
NNK11EA04P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
136906.00
Base And Exercised Options Value:
136906.00
Base And All Options Value:
136906.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2011-05-24
Description:
FUNDS TO COVER COST OF FOOD SERVICES IN SUPPORT OF UNUSUAL REQUIREMENTS IAW AGREEMENTS NAS10-00035. THE PURPOSE OF THIS MODIFICATION IS TO ADD ADDITIONAL FUNDING.
Naics Code:
722310: FOOD SERVICE CONTRACTORS
Product Or Service Code:
S203: FOOD SERVICES
Procurement Instrument Identifier:
NNK10EB59P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
23388.23
Base And Exercised Options Value:
23388.23
Base And All Options Value:
23388.23
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2010-09-17
Description:
REIMBURSE KENNEDY SPACE CENTER FOOD SERVICES CONTRACTOR FOR LOSSES DUE TO THE WATER MAIN BREAK AT KSC WHICH RESULTED IN SHUT DOWN OF ALL CAFERTERIAS.
Naics Code:
722310: FOOD SERVICE CONTRACTORS
Product Or Service Code:
S203: FOOD SERVICES
Procurement Instrument Identifier:
NNK10EA02P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
81862.00
Base And Exercised Options Value:
81862.00
Base And All Options Value:
81862.00
Awarding Agency Name:
National Aeronautics and Space Administration
Performance Start Date:
2010-08-18
Description:
FUNDS TO COVER COST OF FOOD SERVICES IN SUPPORT OF UNUSUAL REQUIREMENTS IAW AGREEMENT NAS10-00035. ADDITIONAL FUNDS ARE ADDED PERIODICALLY AS NEEDED BASED ON CIRCUMSTANCES WHERE NASA HAS IMPACTED LACKMANN'S ABILITY TO OPERATE. THE PURPOSE OF THIS MODIFICATION INCREASE FUNDING.
Naics Code:
722310: FOOD SERVICE CONTRACTORS
Product Or Service Code:
S203: FOOD SERVICES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State