Search icon

LIRO GIS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LIRO GIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Nov 1984 (41 years ago)
Entity Number: 954849
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: C/O The LiRo Group, 3 Aerial Way, SYOSSET, NY, United States, 11791
Principal Address: 3 AERIAL WAY, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-938-5476

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROCCO TROTTA Chief Executive Officer 3 AERIAL WAY, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
ALFRED C. BERECHE, ESQ. DOS Process Agent C/O The LiRo Group, 3 Aerial Way, SYOSSET, NY, United States, 11791

Links between entities

Type:
Headquarter of
Company Number:
F22000001666
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
2738484
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_74128467
State:
ILLINOIS
ILLINOIS profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
NANCY MALICKI
User ID:
P2345950

Unique Entity ID

Unique Entity ID:
LQE6E7DPKLF7
CAGE Code:
87K97
UEI Expiration Date:
2026-02-19

Business Information

Activation Date:
2025-02-21
Initial Registration Date:
2018-11-20

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 3 AERIAL WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2023-03-15 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-24 2023-03-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-09 2024-11-22 Address 3 AERIAL WAY, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2017-12-21 2019-01-08 Name LIRO GIS AND SURVEY, P.C.

Filings

Filing Number Date Filed Type Effective Date
241122001672 2024-11-22 BIENNIAL STATEMENT 2024-11-22
221115002267 2022-11-15 BIENNIAL STATEMENT 2022-11-01
201109060756 2020-11-09 BIENNIAL STATEMENT 2020-11-01
190108000793 2019-01-08 CERTIFICATE OF AMENDMENT 2019-01-08
181106006391 2018-11-06 BIENNIAL STATEMENT 2018-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QTCA19D00K7
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2019-08-29
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product Or Service Code:
D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State