Search icon

BUFFALO-BROCKTON ASSOCIATES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BUFFALO-BROCKTON ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 1999 (26 years ago)
Entity Number: 2415485
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

DOS Process Agent

Name Role Address
BUFFALO-BROCKTON ASSOCIATES, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

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.

Unique Entity ID:
S341XN4SD786
CAGE Code:
11CK2
UEI Expiration Date:
2026-04-09

Business Information

Activation Date:
2025-04-18
Initial Registration Date:
2025-04-09

History

Start date End date Type Value
2019-10-01 2023-11-16 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2008-03-13 2019-10-01 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2006-05-25 2008-03-13 Address C/O TAX DEPT, 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1999-09-02 2006-05-25 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231116002770 2023-11-16 BIENNIAL STATEMENT 2023-09-01
211110000492 2021-11-10 BIENNIAL STATEMENT 2021-11-10
191001060248 2019-10-01 BIENNIAL STATEMENT 2019-09-01
170918006032 2017-09-18 BIENNIAL STATEMENT 2017-09-01
151104006543 2015-11-04 BIENNIAL STATEMENT 2015-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State