LOU GRASSO ASSOCIATES INC.

Name: | LOU GRASSO ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1979 (46 years ago) |
Entity Number: | 558175 |
ZIP code: | 11743 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 96 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743 |
Principal Address: | 96 Greenlawn Road, Huntington, NY, United States, 11743 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LISA GRASSO | Chief Executive Officer | 96 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743 |
Name | Role | Address |
---|---|---|
LOU GRASSO ASSOCIATES INC. | DOS Process Agent | 96 GREENLAWN ROAD, HUNTINGTON, NY, United States, 11743 |
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 |
---|---|---|---|
2024-04-22 | 2024-04-22 | Address | 500 N. BROADWAY, SUITE 155, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2024-04-22 | 2024-04-22 | Address | 96 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2020-07-29 | 2024-04-22 | Address | 96 GREENLAWN ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
2017-12-01 | 2024-04-22 | Address | 500 N. BROADWAY, SUITE 155, JERICHO, NY, 11753, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2020-07-29 | Address | 500 N. BROADWAY, SUITE 155, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240422003070 | 2024-04-22 | BIENNIAL STATEMENT | 2024-04-22 |
200729000051 | 2020-07-29 | CERTIFICATE OF CHANGE | 2020-07-29 |
191203061642 | 2019-12-03 | BIENNIAL STATEMENT | 2019-12-01 |
20180502012 | 2018-05-02 | ASSUMED NAME LLC INITIAL FILING | 2018-05-02 |
171201006249 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State