Search icon

L.I. CONSTRUCTION MANUFACTURING AND SUPPLY INC.

Company Details

Name: L.I. CONSTRUCTION MANUFACTURING AND SUPPLY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jun 2016 (9 years ago)
Entity Number: 4958823
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 132 Dale Street, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT J. MILLER Chief Executive Officer 117 WEST BAYBERRY ROAD, ISLIP, NY, United States, 11751

DOS Process Agent

Name Role Address
L.I. CONSTRUCTION MANUFACTURING AND SUPPLY INC. DOS Process Agent 132 Dale Street, West Babylon, NY, United States, 11704

Agent

Name Role Address
J STEWART Agent 2578 BELLMORE AVENUE, BELLMORE, NY, 11710

Unique Entity ID

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.

Unique Entity ID:
NNEGQ8U7AZQ8
CAGE Code:
02J80
UEI Expiration Date:
2025-09-12

Business Information

Activation Date:
2024-09-13
Initial Registration Date:
2023-10-19

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 1286 LEDNAM COURT, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 117 WEST BAYBERRY ROAD, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2020-12-31 2024-01-19 Address 275 MERRICK AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
2020-12-31 2024-01-19 Address 1286 LEDNAM COURT, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2016-06-07 2024-01-19 Address 2578 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240119002684 2024-01-19 BIENNIAL STATEMENT 2024-01-19
201231060121 2020-12-31 BIENNIAL STATEMENT 2020-06-01
160607010098 2016-06-07 CERTIFICATE OF INCORPORATION 2016-06-07

Date of last update: 24 Mar 2025

Sources: New York Secretary of State