Search icon

BAKER-PROPERTIES LIMITED PARTNERSHIP

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: BAKER-PROPERTIES LIMITED PARTNERSHIP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 19 Mar 1987 (38 years ago)
Branch of: BAKER-PROPERTIES LIMITED PARTNERSHIP, Connecticut (Company Number 0501907)
Entity Number: 1154828
ZIP code: 12207
County: Blank
Place of Formation: Connecticut
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
914-747-4987
Contact Person:
DONALD DUTHALER JR.
User ID:
P1235326

Unique Entity ID

Unique Entity ID:
MTNKKNK6LT71
CAGE Code:
4TTK5
UEI Expiration Date:
2025-12-11

Business Information

Division Name:
BAKER-PROPERTIES LIMITED PARTNERSHIP
Activation Date:
2024-12-13
Initial Registration Date:
2007-07-25

Commercial and government entity program

CAGE number:
4TTK5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-13
CAGE Expiration:
2029-12-13
SAM Expiration:
2025-12-11

Contact Information

POC:
DONALD DUTHALER JR.

Immediate Level Owner

Vendor Certified:
2024-12-13
CAGE number:
7K9B2
Company Name:
BAKER COMPANIES, INC

History

Start date End date Type Value
1987-03-19 2015-12-14 Address 485 WASHINGTON AVE., PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151214000364 2015-12-14 CERTIFICATE OF CHANGE 2015-12-14
B472566-11 1987-03-19 APPLICATION OF AUTHORITY 1987-03-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0113NL0034
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
860.00
Base And Exercised Options Value:
860.00
Base And All Options Value:
860.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-04-29
Description:
IGF::OT::IGF FURNISH&INSTALL 2 120VOLT AMP CIRCUITS DCMA E. HARTFORD, CT
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS01B0431811120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
55232.34
Base And Exercised Options Value:
55232.34
Base And All Options Value:
5799395.35
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS01B0431811151
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
55232.34
Base And Exercised Options Value:
55232.34
Base And All Options Value:
5799395.35
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State