Search icon

1867 MT. HOPE, LLC

Company Details

Name: 1867 MT. HOPE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Dec 1999 (25 years ago)
Date of dissolution: 19 Dec 2023
Entity Number: 2454431
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 4020 EAST AVENUE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4020 EAST AVENUE, ROCHESTER, NY, United States, 14618

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:
6MQX7
UEI Expiration Date:
2020-06-02

Business Information

Activation Date:
2019-06-03
Initial Registration Date:
2012-01-10

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:
6MQX7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-04
CAGE Expiration:
2024-06-03

Contact Information

POC:
FRED RAINALDI,JR (MEMBER BEECHLAND CONSULTING) RAINALDI
Phone:
+1 585-232-4408
Fax:
+1 585-442-9550

History

Start date End date Type Value
2023-04-13 2023-12-20 Address 4020 EAST AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2003-01-13 2023-04-13 Address 4020 EAST AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1999-12-28 2003-01-13 Address 13 SOUTH FITZHUGH ST., ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220002053 2023-12-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-12-19
230413000717 2023-04-13 BIENNIAL STATEMENT 2021-12-01
200206060496 2020-02-06 BIENNIAL STATEMENT 2019-12-01
151214006263 2015-12-14 BIENNIAL STATEMENT 2015-12-01
131220006110 2013-12-20 BIENNIAL STATEMENT 2013-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State