Search icon

1400 OLD COUNTRY ROAD REALTY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 1400 OLD COUNTRY ROAD REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2016 (9 years ago)
Entity Number: 5054146
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 1400 OLD COUNTRY ROAD, mgmt office, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
1400 OLD COUNTRY ROAD REALTY LLC DOS Process Agent 1400 OLD COUNTRY ROAD, mgmt office, WESTBURY, NY, United States, 11590

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MICHAEL FRANCO
User ID:
P2204893
Trade Name:
1400 OLD COUNTRY ROAD LLC

Unique Entity ID

Unique Entity ID:
VEGANT43FJX6
CAGE Code:
7UX38
UEI Expiration Date:
2026-01-23

Business Information

Doing Business As:
1400 OLD COUNTRY ROAD LLC
Activation Date:
2025-01-27
Initial Registration Date:
2017-04-07

Commercial and government entity program

CAGE number:
7UX38
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-27
CAGE Expiration:
2030-01-27
SAM Expiration:
2026-01-23

Contact Information

POC:
MICHAEL FRANCO

History

Start date End date Type Value
2023-08-10 2024-12-27 Address 1400 OLD COUNTRY ROAD, mgmt office, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2020-01-22 2023-08-10 Address 1400 OLD COUNTRY ROAD, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2016-12-16 2020-01-22 Address 250 FULTON AVENUE, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241227001701 2024-12-27 BIENNIAL STATEMENT 2024-12-27
230810003643 2023-08-10 BIENNIAL STATEMENT 2022-12-01
200122060360 2020-01-22 BIENNIAL STATEMENT 2018-12-01
170607000100 2017-06-07 CERTIFICATE OF PUBLICATION 2017-06-07
161216010190 2016-12-16 ARTICLES OF ORGANIZATION 2016-12-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State