Search icon

STRATEGIC GROUP INTERNATIONAL, LLC

Company Details

Name: STRATEGIC GROUP INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2012 (13 years ago)
Entity Number: 4185270
ZIP code: 11228
County: Queens
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MC5THYEXQ2G8 2025-02-28 CHELSEA PIERS PIER 59, NEW YORK, NY, 10011, 1015, USA 240-06 53RD AVENUE, DOUGLASTON, NY, 11362, 1502, USA

Business Information

URL sgi-llc.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2024-03-04
Initial Registration Date 2012-01-24
Entity Start Date 2012-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541519, 541611, 541614, 541618, 541690, 541990, 561110, 561210, 561621, 611430, 611519, 611699, 611710
Product and Service Codes AB13, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LENNY LEMER
Role PRESIDENT
Address CHELSEA PIERS, PIER 59, NEW YORK, NY, 10011, 1008, USA
Government Business
Title PRIMARY POC
Name LENNY LEMER
Role PRESIDENT
Address CHELSEA PIERS, PIER 59, NEW YORK, NY, 10011, 1008, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6MZC4 Active Non-Manufacturer 2012-01-28 2024-03-04 2029-03-04 2025-02-28

Contact Information

POC LENNY LEMER
Phone +1 917-853-7810
Address CHELSEA PIERS PIER 59, NEW YORK, NY, 10011 1015, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
130508000674 2013-05-08 CERTIFICATE OF AMENDMENT 2013-05-08
120106000570 2012-01-06 ARTICLES OF ORGANIZATION 2012-01-06

Date of last update: 16 Jan 2025

Sources: New York Secretary of State