Name: | DRG CONSTRUCTION LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 May 2013 (12 years ago) |
Entity Number: | 4409288 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 245 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520 |
Name | Role | Address |
---|---|---|
DRG CONSTRUCTION LLC | DOS Process Agent | 245 SOUTH MAIN STREET, FREEPORT, NY, United States, 11520 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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.
Start date | End date | Type | Value |
---|---|---|---|
2019-03-22 | 2024-01-08 | Address | 245 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
2013-05-28 | 2019-03-22 | Address | 241 SOUTH MAIN STREET, FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240108001803 | 2024-01-08 | BIENNIAL STATEMENT | 2024-01-08 |
190507060115 | 2019-05-07 | BIENNIAL STATEMENT | 2019-05-01 |
190322060133 | 2019-03-22 | BIENNIAL STATEMENT | 2017-05-01 |
160923006136 | 2016-09-23 | BIENNIAL STATEMENT | 2015-05-01 |
130528000624 | 2013-05-28 | ARTICLES OF ORGANIZATION | 2013-05-28 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State