Search icon

WESTHAMPTON REALTY ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WESTHAMPTON REALTY ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 1998 (27 years ago)
Entity Number: 2304106
ZIP code: 11554
County: Suffolk
Place of Formation: New York
Address: BRIAN K. ZIEGLER, 90 MERRICK AVE, 9TH FLOOR, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
CERTILMAN BALIN ADLER & HYMAN LLP DOS Process Agent BRIAN K. ZIEGLER, 90 MERRICK AVE, 9TH FLOOR, EAST MEADOW, NY, United States, 11554

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
WILLIAM SCHORSCH
User ID:
P2343421
Trade Name:
WESTHAMPTON REALTY ASSOCIATES LLC

Unique Entity ID

Unique Entity ID:
L1J6WLLZ4TM5
CAGE Code:
876V1
UEI Expiration Date:
2026-02-05

Business Information

Doing Business As:
WESTHAMPTON REALTY ASSOCIATES LLC
Activation Date:
2025-02-07
Initial Registration Date:
2018-11-07

Commercial and government entity program

CAGE number:
876V1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-07
CAGE Expiration:
2030-02-07
SAM Expiration:
2026-02-05

Contact Information

POC:
WILLIAM SCHORSCH

Legal Entity Identifier

LEI Number:
549300L7J4KX6LDQ1484

Registration Details:

Initial Registration Date:
2018-10-29
Next Renewal Date:
2019-10-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2012-10-15 2024-12-20 Address BRIAN K. ZIEGLER, 90 MERRICK AVE, 9TH FLOOR, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2010-06-08 2012-10-15 Address BRIAN ZIEGLER, 90 MERRICK AVE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1998-10-06 2010-06-08 Address 187 EAST MAIN STREET, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241220001438 2024-12-20 BIENNIAL STATEMENT 2024-12-20
201005061166 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181005006371 2018-10-05 BIENNIAL STATEMENT 2018-10-01
161006006662 2016-10-06 BIENNIAL STATEMENT 2016-10-01
121015006239 2012-10-15 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State