Search icon

BFLO-ELLENTON ASSOCIATES, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BFLO-ELLENTON ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Dec 1999 (26 years ago)
Entity Number: 2450953
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
BFLO-ELLENTON ASSOCIATES, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201

Links between entities

Type:
Headquarter of
Company Number:
M00000000507
State:
FLORIDA

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:
N6EJB167MGB5
CAGE Code:
975N9
UEI Expiration Date:
2025-10-11

Business Information

Doing Business As:
HAMPTON INN ELLENTON
Activation Date:
2024-10-21
Initial Registration Date:
2021-11-03

History

Start date End date Type Value
2019-12-05 2023-12-08 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2008-03-13 2019-12-05 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)
1999-12-17 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
231208001326 2023-12-08 BIENNIAL STATEMENT 2023-12-01
211228000712 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191205060572 2019-12-05 BIENNIAL STATEMENT 2019-12-01
171201007337 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201007304 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State