Name: | RETLIF INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1977 (48 years ago) |
Entity Number: | 454680 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 795 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WALTER POGGI | Chief Executive Officer | 795 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 795 MARCONI AVENUE, RONKONKOMA, NY, United States, 11779 |
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 |
---|---|---|---|
1995-03-16 | 2007-11-15 | Address | 795 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
1995-03-16 | 2007-11-15 | Address | 795 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
1995-03-16 | 2007-11-15 | Address | 795 MARCONI AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1978-05-25 | 1995-03-16 | Address | 11 WIGGINS ST., LAKE RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1977-11-10 | 1978-05-25 | Address | 3 WHITETAIL LANE, COMMACK, NY, 11725, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191105060144 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171101006089 | 2017-11-01 | BIENNIAL STATEMENT | 2017-11-01 |
151103006143 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131119006541 | 2013-11-19 | BIENNIAL STATEMENT | 2013-11-01 |
20130401038 | 2013-04-01 | ASSUMED NAME LLC INITIAL FILING | 2013-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State