Search icon

SHA-NI-RO REALTY, LLC

Company Details

Name: SHA-NI-RO REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Dec 1997 (28 years ago)
Entity Number: 2204394
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 850 ROUTE 22, BREWSTER, NY, United States, 10509

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 850 ROUTE 22, BREWSTER, NY, United States, 10509

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:
622A8
UEI Expiration Date:
2018-04-16

Business Information

Activation Date:
2017-04-16
Initial Registration Date:
2010-06-30

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:
622A8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-04-18

Contact Information

POC:
MINDI STARK
Phone:
+1 845-278-5151
Fax:
+1 845-278-6714

History

Start date End date Type Value
1997-12-03 2001-11-27 Address 37 FAIR STREET, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120124002529 2012-01-24 BIENNIAL STATEMENT 2011-12-01
100216002490 2010-02-16 BIENNIAL STATEMENT 2009-12-01
071203002445 2007-12-03 BIENNIAL STATEMENT 2007-12-01
060103002151 2006-01-03 BIENNIAL STATEMENT 2005-12-01
031120002084 2003-11-20 BIENNIAL STATEMENT 2003-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State