Name: | LLOYD STAFFING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 1981 (44 years ago) |
Entity Number: | 725793 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEITH BANKS | Chief Executive Officer | 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
LLOYD STAFFING, INC. | DOS Process Agent | 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, United States, 11747 |
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 |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2022-05-12 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-04-08 | 2023-10-02 | Address | 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2020-04-08 | 2023-10-02 | Address | 445 BROADHOLLOW ROAD, SUITE 119, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer) |
2017-10-16 | 2020-04-08 | Address | 445 BROADHOLLOW RD, SUITE # 11, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002006393 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211008002188 | 2021-10-08 | BIENNIAL STATEMENT | 2021-10-08 |
200408060082 | 2020-04-08 | BIENNIAL STATEMENT | 2019-10-01 |
171016006421 | 2017-10-16 | BIENNIAL STATEMENT | 2017-10-01 |
170424006082 | 2017-04-24 | BIENNIAL STATEMENT | 2015-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State