Name: | BONADIO & CO. LLP |
Jurisdiction: | New York |
Legal type: | DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP |
Status: | Active |
Date of registration: | 04 Nov 1994 (31 years ago) |
Entity Number: | 1865472 |
ZIP code: | 12207 |
County: | Blank |
Place of Formation: | New York |
Address: | 418 BROADWAY,, ste. r, ALBANY, NY, United States, 12207 |
Principal Address: | 171 SULLY'S TRIAL SUITE 201, PITTSFORD, NY, United States, 14534 |
Contact Details
Phone +1 212-600-2854
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | DOS Process Agent | 418 BROADWAY,, ste. r, ALBANY, NY, United States, 12207 |
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.
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.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-04 | 2024-10-15 | Address | 418 BROADWAY,, ste. r, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1999-11-24 | 2023-05-04 | Address | 171 SULLY'S TRAIL SUITE 201, PITTSFORD, NY, 14534, 4506, USA (Type of address: Service of Process) |
1994-11-04 | 1999-11-24 | Address | ONE CAMBRIDGE PLACE, 1850 WINTON RD. SOUTH, ROCHESTER, NY, 14618, 3993, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241015001721 | 2024-10-15 | FIVE YEAR STATEMENT | 2024-10-15 |
230504003934 | 2023-05-03 | CERTIFICATE OF AMENDMENT | 2023-05-03 |
191205002014 | 2019-12-05 | FIVE YEAR STATEMENT | 2019-11-01 |
141010002016 | 2014-10-10 | FIVE YEAR STATEMENT | 2014-11-01 |
091102002166 | 2009-11-02 | FIVE YEAR STATEMENT | 2009-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State