Search icon

347 MAIN MALL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 347 MAIN MALL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Apr 2000 (25 years ago)
Date of dissolution: 31 Jan 2024
Entity Number: 2503300
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 12 RAYMOND AVE 1ST FLOOR NE, BLDG 2, POUGHKEEPSIE,, NY, United States, 12603

DOS Process Agent

Name Role Address
347 MAIN MALL LLC DOS Process Agent 12 RAYMOND AVE 1ST FLOOR NE, BLDG 2, POUGHKEEPSIE,, NY, United States, 12603

Unique Entity ID

CAGE Code:
4US67
UEI Expiration Date:
2021-02-10

Business Information

Activation Date:
2020-02-11
Initial Registration Date:
2007-08-22

Commercial and government entity program

CAGE number:
4US67
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-11-19
SAM Expiration:
2022-12-17

Contact Information

POC:
BURTON GOLD

History

Start date End date Type Value
2020-04-14 2024-02-01 Address 12 RAYMOND AVE 1ST FLOOR NE, BLDG 2, POUGHKEEPSIE,, NY, 12603, USA (Type of address: Service of Process)
2008-04-08 2020-04-14 Address 17 COLLEGEVIEW AVE, BLDG 2, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2004-04-02 2008-04-08 Address 17 COLOGEVIEW AVE, BLDG 2, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)
2000-04-26 2004-04-02 Address 21 COLLEGEVIEW AVENUE, POUGHKEEPSIE, NY, 12603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201037601 2024-01-31 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-31
220428003228 2022-04-28 BIENNIAL STATEMENT 2022-04-01
200414060329 2020-04-14 BIENNIAL STATEMENT 2020-04-01
180402007493 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404006800 2016-04-04 BIENNIAL STATEMENT 2016-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
15M05419PD5400005
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-78.50
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-04-04
Description:
PURCHASE/INSTALL CONVEX MIRROR AT US BANKRUPTCY COURT IN POUGHKEPSIE
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
GS02P16PAP7014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3580.00
Base And Exercised Options Value:
3580.00
Base And All Options Value:
3580.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-01-28
Description:
IGF::OT::IGF INSTALL COUNTER GLASS INTAKE AT US BANKRUPTCY OFFICE AT 355 MAIN STREET, POUGHKEEPSIE, NY
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2345611120
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
36081.02
Base And Exercised Options Value:
36081.02
Base And All Options Value:
4329722.50
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-04-01
Description:
LEASE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State