Search icon

MACEDONIA TOWERS LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MACEDONIA TOWERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2003 (22 years ago)
Entity Number: 2860965
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: DEVELOPMENT CORP., 700 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
MACEDONIA TOWERS LLC, C/O MOUNTCO CONSTRUCTION AND DOS Process Agent DEVELOPMENT CORP., 700 WHITE PLAINS ROAD, SCARSDALE, NY, United States, 10583

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:
6AD01
UEI Expiration Date:
2020-02-15

Business Information

Activation Date:
2019-02-15
Initial Registration Date:
2011-02-15

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:
6AD01
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
SAM Expiration:
2023-03-30

Contact Information

POC:
EUGENE F. CONROY

History

Start date End date Type Value
2023-07-21 2025-04-08 Address DEVELOPMENT CORP., 700 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2021-11-18 2023-07-21 Address DEVELOPMENT CORP., 700 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2003-01-24 2021-11-18 Address DEVELOPMENT CORP., 700 WHITE PLAINS ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250408002671 2025-04-08 BIENNIAL STATEMENT 2025-04-08
230721002212 2023-07-21 BIENNIAL STATEMENT 2023-07-21
211118001134 2021-11-18 BIENNIAL STATEMENT 2021-11-18
190711002004 2019-07-11 BIENNIAL STATEMENT 2019-01-01
170802002034 2017-08-02 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2025-03-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
774958.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-10
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1552992.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-07-27
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1449232.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
12196.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-15
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1326939.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State