Name: | ALL STAR LIMOUSINE SERVICE, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1984 (41 years ago) |
Entity Number: | 946036 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 380 NEW HIGHWAY, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 NEW HIGHWAY, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
JAMES POWERS | Chief Executive Officer | 380 NEW HIGHWAY, LINDENHURST, NY, United States, 11757 |
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 |
---|---|---|---|
2024-09-04 | 2024-09-04 | Address | 380 NEW HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2024-06-07 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-08-30 | 2024-09-04 | Address | 380 NEW HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2023-08-30 | Address | 380 NEW HIGHWAY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer) |
2023-08-30 | 2024-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240904003825 | 2024-09-04 | BIENNIAL STATEMENT | 2024-09-04 |
230830003615 | 2023-08-30 | BIENNIAL STATEMENT | 2022-09-01 |
190122002026 | 2019-01-22 | BIENNIAL STATEMENT | 2018-09-01 |
140617006366 | 2014-06-17 | BIENNIAL STATEMENT | 2012-09-01 |
110328000012 | 2011-03-28 | CERTIFICATE OF CHANGE | 2011-03-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State