Search icon

BEACHWOOD LODGING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BEACHWOOD LODGING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Mar 2002 (23 years ago)
Entity Number: 2740003
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
BEACHWOOD LODGING, LLC DOS Process Agent C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, United States, 34201

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:
J36MPPKMEU28
CAGE Code:
8LMD2
UEI Expiration Date:
2026-04-01

Business Information

Division Name:
BEACHWOOD LODGING, LLC
Activation Date:
2025-04-03
Initial Registration Date:
2020-04-28

History

Start date End date Type Value
2020-04-06 2024-07-22 Address C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process)
2012-06-25 2020-04-06 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2008-06-17 2012-06-25 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2006-05-25 2008-06-17 Address C/O TAX DEPT, 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-07-21 2006-05-25 Address 570 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240722001911 2024-07-22 BIENNIAL STATEMENT 2024-07-22
220309001870 2022-03-09 BIENNIAL STATEMENT 2022-03-01
200406061533 2020-04-06 BIENNIAL STATEMENT 2020-03-01
180306006266 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160302006138 2016-03-02 BIENNIAL STATEMENT 2016-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State