Search icon

LEHTO'S RELOCATION SERVICES CORP.

Company Details

Name: LEHTO'S RELOCATION SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jul 1997 (28 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 2167194
ZIP code: 12553
County: Orange
Place of Formation: New York
Address: 150 FORGE HILL RD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 FORGE HILL RD, NEW WINDSOR, NY, United States, 12553

Chief Executive Officer

Name Role Address
ROSEMARIE CONKLIN Chief Executive Officer 150 FORGE HILL RD, NEW WINDSOR, NY, United States, 12553

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:
1EQN2
UEI Expiration Date:
2020-06-05

Business Information

Activation Date:
2019-06-06
Initial Registration Date:
2002-03-14

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:
1EQN2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2025-04-23
SAM Expiration:
2021-10-18

Contact Information

POC:
SUSANNE CONKLIN

History

Start date End date Type Value
1999-08-06 2009-07-10 Address 2 MILL ST, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
1999-08-06 2009-07-10 Address 2 MILL ST, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
1997-07-30 2009-07-10 Address 2 MILL STREET, CORNWALL, NY, 12518, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2248187 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
130710006466 2013-07-10 BIENNIAL STATEMENT 2013-07-01
120330002435 2012-03-30 BIENNIAL STATEMENT 2011-07-01
090710002654 2009-07-10 BIENNIAL STATEMENT 2009-07-01
070712002484 2007-07-12 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD13A0013
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
300000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-26
Description:
BPA FOR OFFICE MOVES
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V301: TRANSPORTATION/TRAVEL/RELOCATION- RELOCATION: RELOCATION
Procurement Instrument Identifier:
W911SD11P0496
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4980.00
Base And Exercised Options Value:
4980.00
Base And All Options Value:
4980.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-09-22
Description:
MOVE FURNITURE
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V301: RELOCATION SERVICES
Procurement Instrument Identifier:
W911SD10P0323
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7100.00
Base And Exercised Options Value:
7100.00
Base And All Options Value:
7100.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-23
Description:
OFFICE MOVE
Naics Code:
484210: USED HOUSEHOLD AND OFFICE GOODS MOVING
Product Or Service Code:
V003: PACKING/CRATING SERVICES

Date of last update: 31 Mar 2025

Sources: New York Secretary of State