Search icon

BENDERSON-ROCHESTER ASSOCIATES, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: BENDERSON-ROCHESTER ASSOCIATES, L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 1995 (30 years ago)
Entity Number: 1965873
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
BENDERSON-ROCHESTER ASSOCIATES, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

Agent

Name Role Address
DAVID H. BALDAUF Agent 570 DELAWARE AVENUE, BUFFALO, NY, 14202

Unique Entity ID

Unique Entity ID:
CE6JRPLRPQ75
CAGE Code:
0WTQ2
UEI Expiration Date:
2026-02-06

Business Information

Activation Date:
2025-02-13
Initial Registration Date:
2025-02-06

Commercial and government entity program

CAGE number:
4NSG7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-04
CAGE Expiration:
2028-10-23
SAM Expiration:
2024-10-04

Contact Information

POC:
ARTHUR WILKOSZ

History

Start date End date Type Value
2019-10-11 2023-11-16 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2008-03-13 2019-10-11 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2006-05-25 2008-03-13 Address C/O TAX DEPT, 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1995-10-18 2023-11-16 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)
1995-10-18 2006-05-25 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116003293 2023-11-16 BIENNIAL STATEMENT 2023-10-01
211116002238 2021-11-16 BIENNIAL STATEMENT 2021-11-16
191011060284 2019-10-11 BIENNIAL STATEMENT 2019-10-01
171011006443 2017-10-11 BIENNIAL STATEMENT 2017-10-01
151110006050 2015-11-10 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0208PQ0051
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
64855.23
Base And Exercised Options Value:
64855.23
Base And All Options Value:
64855.23
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-09-29
Description:
SPACE ALTERATIONS - SSA ODAR - ROCHESTER NY
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS
Procurement Instrument Identifier:
GS02B2322108213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
14075.84
Base And Exercised Options Value:
14075.84
Base And All Options Value:
1506114.61
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2344408244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
34745.85
Base And Exercised Options Value:
34745.85
Base And All Options Value:
4169501.40
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
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: 14 Mar 2025

Sources: New York Secretary of State