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
Name | Role | Address |
---|---|---|
SCOTT J. MILLER | Chief Executive Officer | 117 WEST BAYBERRY ROAD, ISLIP, NY, United States, 11751 |
Name | Role | Address |
---|---|---|
L.I. CONSTRUCTION MANUFACTURING AND SUPPLY INC. | DOS Process Agent | 132 Dale Street, West Babylon, NY, United States, 11704 |
Name | Role | Address |
---|---|---|
J STEWART | Agent | 2578 BELLMORE AVENUE, BELLMORE, NY, 11710 |
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 |
---|---|---|---|
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) |
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