Search icon

COVENTRY LODGING ASSOCIATES, LLC

Headquarter

Company Details

Name: COVENTRY LODGING ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Nov 2000 (25 years ago)
Entity Number: 2577837
ZIP code: 34201
County: Erie
Place of Formation: New York
Address: C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Agent

Name Role Address
DAVID H. BALDAUF Agent 570 DELAWARE AVENUE, BUFFALO, NY, 14202

DOS Process Agent

Name Role Address
COVENTRY LODGING ASSOCIATES, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

Links between entities

Type:
Headquarter of
Company Number:
000126573
State:
RHODE ISLAND

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:
D87LLUMKX1F3
CAGE Code:
5CE80
UEI Expiration Date:
2025-09-27

Business Information

Doing Business As:
HAMPTON INN COVENTRY
Activation Date:
2024-10-01
Initial Registration Date:
2009-03-05

History

Start date End date Type Value
2020-11-17 2024-12-18 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2011-02-07 2020-11-17 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-11-27 2011-02-07 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-11-27 2024-12-18 Address 570 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241218003188 2024-12-18 BIENNIAL STATEMENT 2024-12-18
221206003584 2022-12-06 BIENNIAL STATEMENT 2022-11-01
201117060102 2020-11-17 BIENNIAL STATEMENT 2020-11-01
181119006476 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161103007347 2016-11-03 BIENNIAL STATEMENT 2016-11-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State