Search icon

CLOUGH, HARBOUR & ASSOCIATES, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CLOUGH, HARBOUR & ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Dec 1995 (30 years ago)
Entity Number: 1984661
ZIP code: 12207
County: Blank
Place of Formation: New York
Address: 575 BROADWAY, ALBANY, NY, United States, 12207
Principal Address: 575 BROADWAY SUITE 301, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 575 BROADWAY, ALBANY, NY, United States, 12207

Agent

Name Role Address
MICHAEL A PLATT CLOUGH HARBOUR & ASSOCIATES LLP Agent 575 BROADWAY SUITE 301, ALBANY, NY, 12207

Links between entities

Type:
Headquarter of
Company Number:
664481
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-450-037
State:
Alabama
Type:
Headquarter of
Company Number:
e66e1e7b-4de0-ed11-906b-00155d01c614
State:
MINNESOTA
Type:
Headquarter of
Company Number:
baf0a48f-add4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
33f842c8-87d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0411768
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0556306
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0662136
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000130434
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000147626
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000505995
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0530435
State:
CONNECTICUT

Unique Entity ID

Unique Entity ID:
G18EM55CUN95
CAGE Code:
0D9P4
UEI Expiration Date:
2026-01-15

Business Information

Activation Date:
2025-01-17
Initial Registration Date:
2001-11-13

Commercial and government entity program

CAGE number:
0D9P4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-17
CAGE Expiration:
2030-01-17
SAM Expiration:
2026-01-15

Contact Information

POC:
MITCH DEWEIN

History

Start date End date Type Value
2016-09-02 2021-01-05 Address 575 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2005-12-14 2016-09-02 Address 3 WINNERS CIR, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2005-01-10 2016-09-02 Address ATTN: MICHAEL A. PLATT, ESQ, 3 WINNERS CIRCLE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2003-09-22 2005-01-10 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-09-22 2016-09-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210105002001 2021-01-05 FIVE YEAR STATEMENT 2020-12-01
160902000227 2016-09-02 CERTIFICATE OF AMENDMENT 2016-09-02
160112002018 2016-01-12 FIVE YEAR STATEMENT 2015-12-01
101229002334 2010-12-29 FIVE YEAR STATEMENT 2010-12-01
051214002078 2005-12-14 FIVE YEAR STATEMENT 2005-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0048
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
153969.00
Base And Exercised Options Value:
153969.00
Base And All Options Value:
194198.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-07-08
Description:
ADDITIONAL AE FEES
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING
Procurement Instrument Identifier:
VA528P0360
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
-3264.26
Base And Exercised Options Value:
-3264.26
Base And All Options Value:
-3264.26
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2013-08-07
Description:
A/E DESIGN FOR RENOVATION OF PROSTHETICS LAB
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C212: ARCHITECT AND ENGINEERING- GENERAL: ENGINEERING DRAFTING, NOT CAD/CAM
Procurement Instrument Identifier:
0049
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
-8003.00
Base And Exercised Options Value:
-8003.00
Base And All Options Value:
-8003.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-02-06
Description:
3RD OPTION YEAR FOR IDIQ
Naics Code:
541310: ARCHITECTURAL SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

Trademarks Section

Serial Number:
76509684
Mark:
SCHEDULEMINDER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2003-04-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
SCHEDULEMINDER

Goods And Services

For:
Computer software for tracking and meeting maintenance, quality assurance, and project milestones and tasks
First Use:
2003-01-02
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
76509683
Mark:
COMPLIANCEMINDER
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2003-04-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
COMPLIANCEMINDER

Goods And Services

For:
Computer software for tracking and implementing the requirements of industry specific standards and governmental regulations
First Use:
2002-06-01
International Classes:
009 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-08-06
Type:
Planned
Address:
PIER 171 TAPPAN ZEE BRIDGE, TARRYTOWN, NY, 10591
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-03-26
Type:
Referral
Address:
ALBANY COUNTY CORRECTIONAL FACILITY, ALBANY, NY, 12211
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State