Search icon

CROWN PARK REALTY LLC

Company Details

Name: CROWN PARK REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Mar 1996 (29 years ago)
Entity Number: 2011509
ZIP code: 10024
County: New York
Address: 137 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
CROWN PARK REALTY LLC DOS Process Agent 137 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10024

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:
6QVN0
UEI Expiration Date:
2014-07-08

Business Information

Doing Business As:
ABLE REALTY
Activation Date:
2013-07-09
Initial Registration Date:
2012-05-02

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:
6QVN0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
CHARLES GEDINSKY
Phone:
+1 718-850-4100
Fax:
+1 718-850-6767

History

Start date End date Type Value
2023-03-01 2023-04-24 Address 137 riverside drive, NEW YORK, NY, 10024, USA (Type of address: Service of Process)
2010-04-07 2023-03-01 Address PO BOX 190906, JAMAICA, NY, 11419, 0906, USA (Type of address: Service of Process)
1998-03-13 2010-04-07 Address PO BOX 6569, FRESH MEADOWS, NY, 11365, 6569, USA (Type of address: Service of Process)
1996-03-19 1998-03-13 Address 179-20 CROYDON ROAD, JAMAICA ESTATES, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230424003023 2023-04-24 CERTIFICATE OF CORRECTION 2023-04-24
230301005046 2023-02-28 CERTIFICATE OF AMENDMENT 2023-02-28
220523000336 2022-05-23 BIENNIAL STATEMENT 2022-03-01
200305061628 2020-03-05 BIENNIAL STATEMENT 2020-03-01
140502002006 2014-05-02 BIENNIAL STATEMENT 2014-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State