Search icon

MOSES DEWITT ASSOCIATES, L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: MOSES DEWITT ASSOCIATES, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 30 Dec 1993 (31 years ago)
Date of dissolution: 03 Nov 2017
Entity Number: 1783182
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1000 UNIVERSITY AVENUE, STE 500, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1000 UNIVERSITY AVENUE, STE 500, ROCHESTER, NY, United States, 14607

Unique Entity ID

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.

CAGE Code:
6BEB7
UEI Expiration Date:
2017-01-31

Business Information

Doing Business As:
MOSES DEWITT HOUSE
Activation Date:
2016-02-01
Initial Registration Date:
2011-03-16

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6BEB7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-01-31

Contact Information

POC:
ROXANN GENDRON

History

Start date End date Type Value
2002-05-10 2015-02-27 Address C/O C.O.F., INC., 183 EAST MAIN STREET, 6TH FL., ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1993-12-30 2002-05-10 Address ATTN: GENERAL COUNSEL, 46 PRINCE STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171103000103 2017-11-03 CERTIFICATE OF CANCELLATION 2017-11-03
150227000541 2015-02-27 CERTIFICATE OF CHANGE 2015-02-27
020510000446 2002-05-10 CERTIFICATE OF AMENDMENT 2002-05-10
950531000389 1995-05-31 CERTIFICATE OF AMENDMENT 1995-05-31
940331000599 1994-03-31 AFFIDAVIT OF PUBLICATION 1994-03-31

USAspending Awards / Financial Assistance

Date:
2015-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
99486.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-09-25
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
107104.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
418670.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-08-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
321210.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-02
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
58444.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State