Search icon

ROTHSCHILD/BREUER ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROTHSCHILD/BREUER ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 05 Oct 1998 (27 years ago)
Date of dissolution: 09 Jan 2018
Entity Number: 2303741
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 821 E GENESEE STREET, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 821 E GENESEE STREET, SYRACUSE, NY, United States, 13210

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:
64GD8
UEI Expiration Date:
2016-04-01

Business Information

Activation Date:
2015-04-02
Initial Registration Date:
2010-09-07

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:
64GD8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
MICHAEL QUIGLEY

History

Start date End date Type Value
1998-10-05 2006-10-23 Address 805 EAST GENESEE STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180109000448 2018-01-09 ARTICLES OF DISSOLUTION 2018-01-09
161003007031 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141002006412 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121005006885 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101012002076 2010-10-12 BIENNIAL STATEMENT 2010-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State