Search icon

A SOURCE TECHNOLOGY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: A SOURCE TECHNOLOGY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jan 2012 (14 years ago)
Entity Number: 4195472
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, United States, 11530

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-345-8770
Contact Person:
SVETLANA ROSICH
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1646641

Unique Entity ID

Unique Entity ID:
GHQMMB5LCRY1
CAGE Code:
6QJS2
UEI Expiration Date:
2026-01-26

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2012-04-13

Commercial and government entity program

CAGE number:
6QJS2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-26

Contact Information

POC:
SVETLANA ROSICH
Corporate URL:
http://www.asourcetech.com

History

Start date End date Type Value
2018-07-05 2024-02-05 Address 1225 FRANKLIN AVE, SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2012-04-03 2018-07-05 Address 5254 MERRICK ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2012-01-30 2012-04-03 Address 2703 BROWN STREET, 1ST FLOOR, BROOKLYN, NY, 11236, 1611, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240205004146 2024-02-05 BIENNIAL STATEMENT 2024-02-05
180705000172 2018-07-05 CERTIFICATE OF CHANGE 2018-07-05
180117006329 2018-01-17 BIENNIAL STATEMENT 2018-01-01
160104008116 2016-01-04 BIENNIAL STATEMENT 2016-01-01
140127006202 2014-01-27 BIENNIAL STATEMENT 2014-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State