Name: | T. AND O. ASSOCIATES LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Sep 1984 (41 years ago) |
Entity Number: | 944640 |
ZIP code: | 11571 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 460 GRAND BOULEVARD, WESTBURY, NY, United States, 11590 |
Address: | 430 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GERARD DECAPUA, ESQ. | DOS Process Agent | 430 SUNRISE HIGHWAY, ROCKVILLE CENTRE, NY, United States, 11571 |
Name | Role | Address |
---|---|---|
DANA RESNICK | Chief Executive Officer | 460 GRAND BOULEVARD, WESTBURY, NY, United States, 11590 |
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 |
---|---|---|---|
2002-08-22 | 2006-09-13 | Address | 460 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2002-08-22 | 2006-09-13 | Address | 460 GRAND BLVD, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1996-09-20 | 2006-09-13 | Address | 430 SUNRISE HWY, ROCKVILLE CENTRE, NY, 11571, 1100, USA (Type of address: Service of Process) |
1996-09-20 | 2002-08-22 | Address | 118 MAGNOLIA AVENUE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1993-06-21 | 2002-08-22 | Address | 116 MAGNOLIA AVENUE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120917002537 | 2012-09-17 | BIENNIAL STATEMENT | 2012-09-01 |
100921003277 | 2010-09-21 | BIENNIAL STATEMENT | 2010-09-01 |
080909002309 | 2008-09-09 | BIENNIAL STATEMENT | 2008-09-01 |
060913002622 | 2006-09-13 | BIENNIAL STATEMENT | 2006-09-01 |
041004002023 | 2004-10-04 | BIENNIAL STATEMENT | 2004-09-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State