Search icon

GR ENTERPRISES OF THE NORTHEAST, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: GR ENTERPRISES OF THE NORTHEAST, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1988 (37 years ago)
Entity Number: 1248281
ZIP code: 13825
County: Otsego
Place of Formation: New York
Address: PO BOX 27, OTEGO, NY, United States, 13825
Principal Address: PO BOX 27, BRIDGE ST, OTEGO, NY, United States, 13825

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 27, OTEGO, NY, United States, 13825

Chief Executive Officer

Name Role Address
GEORGE A RIEB Chief Executive Officer 253 MAIN ST, OTEGO, NY, United States, 13825

Unique Entity ID

CAGE Code:
6KZB7
UEI Expiration Date:
2014-07-09

Business Information

Activation Date:
2013-07-09
Initial Registration Date:
2011-11-04

Commercial and government entity program

CAGE number:
6KZB7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09

Contact Information

POC:
GEORGE A. RIEB

History

Start date End date Type Value
2008-04-01 2012-04-18 Address 253 MAIN ST, OTEGO, NY, 13825, USA (Type of address: Chief Executive Officer)
2002-02-25 2008-04-01 Address 253 MAIN ST, OTEGO, NY, 13825, USA (Type of address: Chief Executive Officer)
2000-04-12 2002-02-25 Address P.O. BOX 27, OTEGO, NY, 13825, USA (Type of address: Service of Process)
2000-04-12 2002-02-25 Address 122 MAIN STREET, OTEGO, NY, 13825, USA (Type of address: Chief Executive Officer)
2000-04-12 2002-02-25 Address P.O. BOX 27, BRIDGE STREET, OTEGO, NY, 13825, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140430002233 2014-04-30 BIENNIAL STATEMENT 2014-03-01
120418002796 2012-04-18 BIENNIAL STATEMENT 2012-03-01
100505002412 2010-05-05 BIENNIAL STATEMENT 2010-03-01
080401002331 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060406002339 2006-04-06 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0213P0040
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
250.00
Base And Exercised Options Value:
250.00
Base And All Options Value:
250.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2013-08-10
Description:
IGF::CT::IGF EXTEND POP ONE MONTH AND ADD FUNDING FOR PAD LEASES FOR MHU TO SUPPORT DR 4020-NY
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X1PZ: LEASE/RENTAL OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
HSFE0212P4060
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-04-11
Description:
TERMINATION OF ONE PAD LOT RENTAL AT 50 EAST MAIN STREET MHP. ONE PAD LOT REMAINS ON SITE.
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X1PZ: LEASE/RENTAL OF OTHER NON-BUILDING FACILITIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State