Search icon

CORNWALL MANAGEMENT, LLC

Company Details

Name: CORNWALL MANAGEMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2039957
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 33 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 33 SOUTH PLANK ROAD, NEWBURGH, NY, United States, 12550

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.

Unique Entity ID:
RJMWKM7NFFM8
CAGE Code:
5SNF4
UEI Expiration Date:
2024-06-11

Business Information

Doing Business As:
CORNWALL MANAGEMENT LLC
Activation Date:
2023-06-14
Initial Registration Date:
2009-11-11

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:
5SNF4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-11
CAGE Expiration:
2028-06-14
SAM Expiration:
2024-06-11

Contact Information

POC:
ALEX LIPSTEIN
Phone:
+1 845-569-0377
Fax:
+1 845-569-0372

History

Start date End date Type Value
2002-06-11 2024-06-12 Address 33 SOUTH PLANK ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2000-06-21 2002-06-11 Address PO BOX 546, 24 HALLOCK DR, SUITE 2, WASHINGTONVILLE, NY, 10992, 0546, USA (Type of address: Service of Process)
1996-06-18 2000-06-21 Address 32 HILL RD., SALISBURY MILLS, NY, 12577, 0062, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240612003077 2024-06-12 BIENNIAL STATEMENT 2024-06-12
220707003322 2022-07-07 BIENNIAL STATEMENT 2022-06-01
200603060261 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180607006514 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160606007178 2016-06-06 BIENNIAL STATEMENT 2016-06-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State