Search icon

BLACK BROOK HOUSING COMPANY, L.P.

Company Details

Name: BLACK BROOK HOUSING COMPANY, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Inactive
Date of registration: 18 Dec 1995 (29 years ago)
Date of dissolution: 10 Jul 2015
Entity Number: 1982371
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1000 UNIVERSITY AVENUE, SUITE 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:
6QCW4
UEI Expiration Date:
2020-01-02

Business Information

Activation Date:
2019-01-02
Initial Registration Date:
2012-04-09

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:
6QCW4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2026-01-04

Contact Information

POC:
LAUREEN SMITH
Phone:
+1 585-324-0500
Fax:
+1 585-324-0557

History

Start date End date Type Value
2009-10-16 2015-02-26 Address ATTN: GENERAL COUNSEL, 183 EAST MAIN STREET STE. 600, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2003-10-14 2009-10-16 Address C/O KIM HENRY, 921 BRECKENRIDGE LANE, WINCHESTER, VA, 22601, USA (Type of address: Service of Process)
2003-09-24 2003-10-14 Address ATTN: GENERAL COUNSEL, 850 CLINTON SQUARE, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
1995-12-18 1995-12-18 Address 10 HALLWOOD ROAD, DELMAR, NY, 12054, USA (Type of address: Service of Process)
1995-12-18 2003-09-24 Address 46 PRINCE STREET, ATTN: GENERAL COUNSEL, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150710000074 2015-07-10 CERTIFICATE OF CANCELLATION 2015-07-10
150226000674 2015-02-26 CERTIFICATE OF CHANGE 2015-02-26
091016000500 2009-10-16 CERTIFICATE OF AMENDMENT 2009-10-16
031014000317 2003-10-14 CERTIFICATE OF AMENDMENT 2003-10-14
030924000602 2003-09-24 CERTIFICATE OF AMENDMENT 2003-09-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State