Search icon

INTERWEST PROPERTIES, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: INTERWEST PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2001 (24 years ago)
Entity Number: 2704854
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 100 CORPORATE PKWY, STE 500, AMHEREST, NY, United States, 14226

DOS Process Agent

Name Role Address
INTERWEST PROPERTIES LLC DOS Process Agent 100 CORPORATE PKWY, STE 500, AMHEREST, NY, United States, 14226

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-834-5034
Contact Person:
MICHAEL MONTANTE
User ID:
P1527440

Unique Entity ID

Unique Entity ID:
MEQBU6QW5VD7
CAGE Code:
6DRJ5
UEI Expiration Date:
2026-06-27

Business Information

Activation Date:
2025-07-01
Initial Registration Date:
2011-05-13

Commercial and government entity program

CAGE number:
6DRJ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-01
CAGE Expiration:
2030-07-01
SAM Expiration:
2026-06-27

Contact Information

POC:
MICHAEL J. MONTANTE

Immediate Level Owner

Vendor Certified:
2025-07-01
CAGE number:
7D0S1
Company Name:
UNILAND DEVELOPMENT CORPORATION

History

Start date End date Type Value
2012-01-11 2023-12-01 Address 100 CORPORATE PKWY, STE 500, AMHEREST, NY, 14226, USA (Type of address: Service of Process)
2004-01-09 2012-01-11 Address 100 CORPORATE PARKWAY STE 500, AMHEREST, NY, 14226, USA (Type of address: Service of Process)
2001-12-04 2004-01-09 Address 3400 HSBC CENTER, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039585 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211207000800 2021-12-07 BIENNIAL STATEMENT 2021-12-07
191203060866 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204008111 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151208006103 2015-12-08 BIENNIAL STATEMENT 2015-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State