Search icon

LGA HOTEL, LLC

Company Details

Name: LGA HOTEL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Aug 2001 (24 years ago)
Entity Number: 2668255
ZIP code: 06880
County: Queens
Place of Formation: Delaware
Address: 333 POST ROAD WEST, WESTPORT, CT, United States, 06880

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 333 POST ROAD WEST, WESTPORT, CT, United States, 06880

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:
5SHE3
UEI Expiration Date:
2018-05-12

Business Information

Doing Business As:
COURTYARD BY MARRIOTT LAGUARDIA
Activation Date:
2017-05-12
Initial Registration Date:
2009-11-12

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:
5SHE3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-05-12

Contact Information

POC:
RAMESH MALKANI MALKANI
Phone:
+1 718-308-4762
Fax:
+1 718-446-4886

Filings

Filing Number Date Filed Type Effective Date
130905002408 2013-09-05 BIENNIAL STATEMENT 2013-08-01
110816002960 2011-08-16 BIENNIAL STATEMENT 2011-08-01
090803002167 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070813002633 2007-08-13 BIENNIAL STATEMENT 2007-08-01
050802002268 2005-08-02 BIENNIAL STATEMENT 2005-08-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State