Search icon

HOUSEL REALTY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HOUSEL REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2001 (24 years ago)
Entity Number: 2619601
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 16 LOOKOUT VIEW ROAD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HOUSEL REALTY, INC. DOS Process Agent 16 LOOKOUT VIEW ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
ROBERT HOUSEL Chief Executive Officer 16 LOOKOUT VIEW ROAD, FAIRPORT, NY, United States, 14450

Unique Entity ID

CAGE Code:
3KJH8
UEI Expiration Date:
2020-09-02

Business Information

Doing Business As:
APPRAISAL ASSOCIATES REAL ESTATE
Activation Date:
2019-09-03
Initial Registration Date:
2003-10-16

Commercial and government entity program

CAGE number:
3KJH8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-05
CAGE Expiration:
2025-08-04
SAM Expiration:
2022-01-31

Contact Information

POC:
ROBERT HOUSEL

Licenses

Number Type End date
31HO0929970 CORPORATE BROKER 2025-05-21
109930806 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2011-03-21 2015-03-05 Address 16 LOOKOUT VIEW ROAD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2003-08-08 2011-03-21 Address 16 LOOKOUT VIEW RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2003-08-08 2011-03-21 Address 16 LOOKOUT VIEW RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2003-08-08 2011-03-21 Address 16 LOOKOUT VIEW RD, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
2001-03-22 2003-08-08 Address 1593 EAST MAIN STREET, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150305006431 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130307006279 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110321002775 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090223002055 2009-02-23 BIENNIAL STATEMENT 2009-03-01
070316002395 2007-03-16 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12RADA19P0021
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
325.00
Base And Exercised Options Value:
325.00
Base And All Options Value:
325.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-11-13
Description:
NY ALL LABOR, TRAVEL AND MATERIALS NECESSARY TO COMPLETE A SFH APPRAISAL FOR LOAN MAKING.
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
12231E19P0008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
325.00
Base And Exercised Options Value:
325.00
Base And All Options Value:
325.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-10-17
Description:
ALL LABOR, TRAVEL&MATERIALS NECESSARY TO COMPLETE A SFH APPRAISAL FOR FORECLOSURE.
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
12231E18P0240
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
325.00
Base And Exercised Options Value:
325.00
Base And All Options Value:
325.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2018-09-21
Description:
SINGLE FAMILY RESIDENCE APPRAISAL
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State