Name: | EGAN APPRAISALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jan 2003 (22 years ago) |
Entity Number: | 2863033 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | 56 HISTORY HILLS CT, LATHAM, NY, United States, 12110 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY W EGAN SR | Chief Executive Officer | 56 HISTORY HILLS CT, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
EGAN APPRAISALS, INC. | DOS Process Agent | 56 HISTORY HILLS CT, LATHAM, NY, United States, 12110 |
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.
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.
Number | Type | Date | End date |
---|---|---|---|
10311208437 | CORPORATE BROKER | No data | 2025-08-28 |
10991231322 | REAL ESTATE PRINCIPAL OFFICE | No data | No data |
45000050936 | CERTIFIED RESIDENTIAL REAL ESTATE APPRAISER | 2023-02-06 | 2025-02-05 |
Start date | End date | Type | Value |
---|---|---|---|
2016-08-18 | 2021-01-08 | Address | 56 HISTORY HILLS COURT, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
2005-02-23 | 2019-01-07 | Address | 1593 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer) |
2005-02-23 | 2017-01-06 | Address | 1593 UNION ST, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office) |
2003-01-29 | 2016-08-18 | Address | 1593 UNION STREET, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210108060068 | 2021-01-08 | BIENNIAL STATEMENT | 2021-01-01 |
190107060103 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170106006590 | 2017-01-06 | BIENNIAL STATEMENT | 2017-01-01 |
160818000031 | 2016-08-18 | CERTIFICATE OF CHANGE | 2016-08-18 |
150106006011 | 2015-01-06 | BIENNIAL STATEMENT | 2015-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State