Search icon

CROSSBRIDGE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CROSSBRIDGE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 May 1999 (26 years ago)
Entity Number: 2376257
ZIP code: 14608
County: Monroe
Place of Formation: New York
Address: 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 301 EXCHANGE BLVD, ROCHESTER, NY, United States, 14608

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
STEVEN DIMARZO
User ID:
P1277633

Unique Entity ID

Unique Entity ID:
EJNWZL5CK6W7
CAGE Code:
62UL0
UEI Expiration Date:
2026-01-07

Business Information

Activation Date:
2025-01-09
Initial Registration Date:
2010-07-13

Commercial and government entity program

CAGE number:
62UL0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-09
CAGE Expiration:
2030-01-09
SAM Expiration:
2026-01-07

Contact Information

POC:
STEVEN DIMARZO
Corporate URL:
http://www.markiventerprises.com

Legal Entity Identifier

LEI Number:
549300OUEOW65W299J77

Registration Details:

Initial Registration Date:
2018-02-21
Next Renewal Date:
2019-02-20
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-08-14 2025-05-16 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2013-05-20 2023-08-14 Address 301 EXCHANGE BLVD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2007-05-22 2013-05-20 Address 301 EXCHANGE BOULEVARD, ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
2000-10-27 2007-05-22 Address 301 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)
1999-05-10 2000-10-27 Address 301 EXCHANGE BLVD., ROCHESTER, NY, 14608, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516002186 2025-05-16 BIENNIAL STATEMENT 2025-05-16
230814000731 2023-08-14 BIENNIAL STATEMENT 2023-05-01
220915001866 2022-09-15 BIENNIAL STATEMENT 2021-05-01
190529060025 2019-05-29 BIENNIAL STATEMENT 2019-05-01
170510006116 2017-05-10 BIENNIAL STATEMENT 2017-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State