Search icon

COHNREZNICK LLP

Company Details

Name: COHNREZNICK LLP
Jurisdiction: New York
Legal type: NEW YORK REGISTERED FOREIGN LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 26 Jun 1996 (29 years ago)
Entity Number: 2042848
ZIP code: 12207
County: Blank
Place of Formation: New Jersey
Principal Address: 4 BECKER FARM RD, ROSELAND, NJ, United States, 07068
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 703-744-6750

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

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:
58QY4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2029-02-07
SAM Expiration:
2025-02-04

Contact Information

POC:
FRANK BANDA
Phone:
+1 301-280-1856
Fax:
+1 301-280-2749

Licenses

Number Type Date End date
46000051059 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-06-17 2026-06-16
46000051768 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-05-12 2025-05-11

History

Start date End date Type Value
2006-04-21 2013-05-07 Address 4 BECKER FARM RD, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
2001-05-09 2006-04-21 Address 75 EISENHOWER PARKWAY, ROSELAND, NJ, 07068, USA (Type of address: Service of Process)
2000-02-07 2010-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-02-07 2001-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-06-26 2000-02-07 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
210713000391 2021-07-13 FIVE YEAR STATEMENT 2021-07-13
160412002027 2016-04-12 FIVE YEAR STATEMENT 2016-06-01
130507000374 2013-05-07 CERTIFICATE OF AMENDMENT 2013-05-07
121126000190 2012-11-26 CERTIFICATE OF AMENDMENT 2012-11-26
110525003250 2011-05-25 FIVE YEAR STATEMENT 2011-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
89303325FEM000036
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Awarding Agency Name:
Department of Energy
Performance Start Date:
2025-05-01
Total Dollars Obligated:
150000.00
Current Total Value Of Award:
887229.36
Potential Total Value Of Award:
887229.36
Description:
FINANCIAL AUDIT SERVICES DURING THE FISCAL YEARS 2025-2027 AT THE DEPARTMENT OF ENERGY ENVIRONMENT MANAGEMENT CONSOLIDATED BUSINESS CENTER, PORTSMOUTH PADUCAH PROJECT OFFICE (PPPO).
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING
Procurement Instrument Identifier:
89303925FEM000364
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Awarding Agency Name:
Department of Energy
Performance Start Date:
2025-04-29
Total Dollars Obligated:
209760.40
Current Total Value Of Award:
209760.40
Potential Total Value Of Award:
209760.40
Description:
A TIME AND MATERIALS BPA CALL 89303925FEM000364 WILL BE PLACED AGAINST DEPARTMENT OF ENERGY HEADQUARTERS (DOE HQ) BPA 89303022AMA000041 WITH COHNREZNICK TO PROVIDE AUDIT SERVICES OF THE BNI DFHLW 1A PROPOSAL.
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING
Procurement Instrument Identifier:
89303024FIG000043
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Awarding Agency Name:
Department of Energy
Performance Start Date:
2024-04-11
Total Dollars Obligated:
32025.52
Current Total Value Of Award:
32025.52
Potential Total Value Of Award:
32025.52
Description:
ADMINISTRATIVE MODIFICATION TO ASSIGN A NEW COR AND IAO.
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R704: SUPPORT- MANAGEMENT: AUDITING

Court Cases

Court Case Summary

Filing Date:
2023-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
AMTAX HOLDINGS 227, LLC
Party Role:
Plaintiff
Party Name:
COHNREZNICK LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-02-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
JAMES
Party Role:
Plaintiff
Party Name:
COHNREZNICK LLP
Party Role:
Defendant

Court Case Summary

Filing Date:
2021-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
JAMES
Party Role:
Plaintiff
Party Name:
COHNREZNICK LLP
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State