Search icon

NASSAU COUNTY LLC

Company Details

Name: NASSAU COUNTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Apr 2023 (2 years ago)
Entity Number: 6803587
ZIP code: 11426
County: Queens
Place of Formation: New York
Address: 241-26 85TH AVE IST FL, BELLEROSE, NY, United States, 11426

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YRGHDNTL7M11 2024-10-11 1 WEST ST STE 365, MINEOLA, NY, 11501, 4813, USA 1 WEST STREET, MINEOLA, NY, 11501, USA

Business Information

Doing Business As OFFICE OF COMMUNITY DEVELOPMENT
Division Name NASSAU, COUNTY OF
Division Number NASSAU, CO
Congressional District 04
Activation Date 2023-10-16
Initial Registration Date 2019-10-22
Entity Start Date 1899-12-31
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THERESA DUKES
Address 100 COUNTY SEAT DRIVE, MINEOLA, NY, 11501, 4841, USA
Government Business
Title PRIMARY POC
Name THERESA DUKES
Address 100 COUNTY SEAT DRIVE, MINEOLA, NY, 11501, 4841, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7A6Y8 Active Non-Manufacturer 2014-12-24 2024-09-04 2029-09-04 2025-09-04

Contact Information

POC KATHLEEN DOLAN
Phone +1 516-571-0699
Address 240 OLD COUNTRY RD, MINEOLA, NY, 11501 4255, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
NASSAU COUNTY LLC DOS Process Agent 241-26 85TH AVE IST FL, BELLEROSE, NY, United States, 11426

Agent

Name Role Address
MANDEEP SINGH Agent 241-26 85TH AVE, BELLEROSE, NY, 11426

Filings

Filing Number Date Filed Type Effective Date
230420001961 2023-04-20 ARTICLES OF ORGANIZATION 2023-04-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2011CZBX0038 Department of Justice 16.812 - SECOND CHANCE ACT PRISONER REENTRY INITIATIVE 2011-10-01 2012-09-30 HEMPSTEAD REENTRY PLANNING PROJECT
Recipient NASSAU COUNTY
Recipient Name Raw NASSAU COUNTY DISTRICT ATTORNEY''S OFFICE
Recipient UEI XX1FASM3ZLD7
Recipient DUNS 160324836
Recipient Address 262 OLD COUNTRY RD., SEAFORD, NASSAU, NEW YORK, 11783, UNITED STATES
Obligated Amount 39040.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NY0528B2T050802 Department of Housing and Urban Development 14.231 - EMERGENCY SHELTER GRANTS PROGRAM 2010-07-19 No data HOMELESS ASSISTANCE
Recipient NASSAU COUNTY
Recipient Name Raw NASSAU COUNTY
Recipient Address 240 OLD COUNTRY ROAD, MINEOLA, NASSAU, NEW YORK, 11501-0000, UNITED STATES
Obligated Amount 339260.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009DNBXK144 Department of Justice 16.741 - FORENSIC DNA BACKLOG REDUCTION PROGRAM 2009-10-01 2011-03-31 NIJ FY 09 FORENSIC DNA BACKLOG REDUCTION PROGRAM: NASSAU COUNTY MEDICAL EXAMINER'S OFFICE DEPARTMENT OF FORENSIC GENETICS
Recipient NASSAU COUNTY
Recipient Name Raw NASSAU COUNTY
Recipient Address 1 WEST STREET, MINEOLA, NASSAU, NEW YORK, 11501-4813, UNITED STATES
Obligated Amount 289860.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009SCB90126 Department of Justice 16.808 - RECOVERY ACT - EDWARD BYRNE MEMORIAL COMPETITIVE GRANT PROGRAM 2009-08-01 2011-07-31 FY2009 RECOVERY ACT: EDWARD BYRNE MEMORIAL COMPETITIVE GRANT PROGRAM: CATEGORY V: ENHANCING FORENSIC SCIENCE AND CRIME SCENE INVESTIGATIONS
Recipient NASSAU COUNTY
Recipient Name Raw NASSAU COUNTY
Recipient Address 1 WEST STREET, MINEOLA, NASSAU, NEW YORK, 11501-4813, UNITED STATES
Obligated Amount 390929.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009PUT90101 Department of Homeland Security 97.056 - PORT SECURITY GRANT PROGRAM 2009-06-01 2012-05-31 PORT SECURITY GRANT PROGRAM
Recipient NASSAU COUNTY
Recipient Name Raw NASSAU COUNTY
Recipient Address 1 WEST STREET, ROOM 354, ROOM 354, MINEOLA, NASSAU, NEW YORK, 11501, UNITED STATES
Obligated Amount 366146.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2008DDBX0466 Department of Justice 16.753 - CONGRESSIONALLY RECOMMENDED AWARDS 2008-07-01 2011-06-30 OPERATION GET REAL ANTI-GANG INITIATIVE
Recipient NASSAU COUNTY
Recipient Name Raw THE COUNTY OF NASSAU
Recipient UEI XX1FASM3ZLD7
Recipient DUNS 160324836
Recipient Address 262 OLD COUNTRY RD., MINEOLA, NASSAU, NEW YORK, 11501-4271, UNITED STATES
Obligated Amount 178870.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2008JLFX0528 Department of Justice 16.541 - PART E - DEVELOPING, TESTING AND DEMONSTRATING PROMISING NEW PROGRAMS 2008-05-01 2011-04-30 PROJECT GET REAL (REDIRECTION ENFORCEMENT AND LEARNING)
Recipient NASSAU COUNTY
Recipient Name Raw THE COUNTY OF NASSAU
Recipient UEI XX1FASM3ZLD7
Recipient DUNS 160324836
Recipient Address 262 OLD COUNTRY RD., MINEOLA, NASSAU, NEW YORK, 11501-4271, UNITED STATES
Obligated Amount 297371.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
115905937 0253640 1991-08-09 1 WEST STREET, MINEOLA, NY, 11501
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1991-08-09
Case Closed 1991-08-09

Related Activity

Type Inspection
Activity Nr 115933616
115933616 0253640 1991-06-04 1 WEST STREET, MINEOLA, NY, 11501
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1991-06-04
Case Closed 1991-08-09

Related Activity

Type Complaint
Activity Nr 73486375
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B06
Issuance Date 1991-06-13
Abatement Due Date 1991-07-11
Nr Instances 4
Nr Exposed 50
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 K02
Issuance Date 1991-06-13
Abatement Due Date 1991-06-27
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-06-13
Abatement Due Date 1991-06-27
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1991-06-13
Abatement Due Date 1991-06-27
Nr Instances 4
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1991-06-13
Abatement Due Date 1991-06-27
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1991-06-13
Abatement Due Date 1991-06-27
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint

Date of last update: 20 Mar 2025

Sources: New York Secretary of State