Search icon

HARRIS BEACH MURTHA CULLINA PLLC

Headquarter

Company Details

Name: HARRIS BEACH MURTHA CULLINA PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Dec 2002 (22 years ago)
Entity Number: 2850414
ZIP code: 14534
County: Monroe
Address: 99 garnsey road, PITTSFORD, NY, United States, 14534

Contact Details

Phone +1 212-313-5413

DOS Process Agent

Name Role Address
the llc DOS Process Agent 99 garnsey road, PITTSFORD, NY, United States, 14534

Links between entities

Type:
Headquarter of
Company Number:
3126560
State:
CONNECTICUT

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:
N57RFN7ZYFJ4
CAGE Code:
4G6T1
UEI Expiration Date:
2026-01-13

Business Information

Activation Date:
2025-01-17
Initial Registration Date:
2006-07-05

Legal Entity Identifier

LEI Number:
549300ISPNMY3SOHR361

Registration Details:

Initial Registration Date:
2015-12-19
Next Renewal Date:
2025-07-31
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-03-12 2024-12-26 Address Harris Beach PLLC, 99 Garnsey Road, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2002-12-30 2024-03-12 Address 99 GARNSEY RD., PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241226001452 2024-12-26 CERTIFICATE OF MERGER 2025-01-01
240312002016 2024-03-12 BIENNIAL STATEMENT 2024-03-12
210727002246 2021-07-27 BIENNIAL STATEMENT 2021-07-27
170628006205 2017-06-28 BIENNIAL STATEMENT 2016-12-01
150918006114 2015-09-18 BIENNIAL STATEMENT 2014-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJJ15610003
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
35000.00
Base And Exercised Options Value:
35000.00
Base And All Options Value:
35000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2009-09-28
Description:
DEBT COLLECTION SERVICES FOR THE WESTERN DISTRICT OF NY(BUFFALO)
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: LEGAL SERVICES
Procurement Instrument Identifier:
DJJ07C1561
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-07-23
Description:
PRIVATE COUNSEL DEBT COLLECTION SERVICES FOR THE WESTERN DISTRICT OF NEW YORK.
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: LEGAL SERVICES
Procurement Instrument Identifier:
DJJ15610002
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
20000.00
Base And Exercised Options Value:
20000.00
Base And All Options Value:
20000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-07-23
Description:
PRIVATE COUNSEL DEBT COLLECTION SERVICES FOR THE WESTERN DISTRICT OF NEW YORK (BUFFALO)
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: LEGAL SERVICES

Date of last update: 30 Mar 2025

Sources: New York Secretary of State