Search icon

THURSTON, CASALE & RYAN, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THURSTON, CASALE & RYAN, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Nov 2001 (24 years ago)
Entity Number: 2696485
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 1080 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Contact Details

Phone +1 315-433-1380

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1080 STATE FAIR BLVD, SYRACUSE, NY, United States, 13209

Unique Entity ID

Unique Entity ID:
J3YVWQ8KPGM7
CAGE Code:
3MPN2
UEI Expiration Date:
2026-02-27

Business Information

Doing Business As:
THURSTON CASALE & RYAN LLC
Activation Date:
2025-03-03
Initial Registration Date:
2003-12-03

Commercial and government entity program

CAGE number:
3MPN2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-03
CAGE Expiration:
2030-03-03
SAM Expiration:
2026-02-27

Contact Information

POC:
ANTHONY CASALE

Licenses

Number Type Date End date
46000020952 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-06-01 2026-05-31
46000029975 CERTIFIED GENERAL REAL ESTATE APPRAISER 2022-08-20 2024-08-19

History

Start date End date Type Value
2003-10-28 2012-01-11 Address 6715 JOY RD, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process)
2001-11-06 2003-10-28 Address 118 PATTERSON AVENUE, SYRACUSE, NY, 13219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191127060067 2019-11-27 BIENNIAL STATEMENT 2019-11-01
171108006163 2017-11-08 BIENNIAL STATEMENT 2017-11-01
151123006156 2015-11-23 BIENNIAL STATEMENT 2015-11-01
131106006258 2013-11-06 BIENNIAL STATEMENT 2013-11-01
120111002230 2012-01-11 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
47PC0521P0063
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8500.00
Base And Exercised Options Value:
8500.00
Base And All Options Value:
8500.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2021-03-29
Description:
SOW CHANGE - ADDITIONAL APPRAISAL REQUIRED FOR WELLESELY ISLAND, NEW YORK
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
47PA0120P0037
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9500.00
Base And Exercised Options Value:
9500.00
Base And All Options Value:
9500.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-09-30
Description:
FMV APPRAISAL OF NY0016ZZ - FEDERAL BUILDING&COURTHOUSE 15 HENRY STREET, BINGHAMTON, NY
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
47PA0120P0012
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
23500.00
Base And Exercised Options Value:
23500.00
Base And All Options Value:
23500.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2020-07-01
Description:
APPRAISAL OF BORDER STATION ST JOHNS HWY-ROUSES NYS ROUTE 9B, ROUSES POINT, NY, JAMES M. HANLEY FEDERAL BUILDING 100 SOUTH STREET, SYRACUSE, NY, AND LEO W. O BRIEN FEDERAL BUILDING CLINTON AVENUE&NORTH PEARL STREET, ALBANY, NY.
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