Search icon

MG CATSKILL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MG CATSKILL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Apr 2003 (22 years ago)
Entity Number: 2890151
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 60 JEFFERSON ST., SUITE 6, MONTICELLO, NY, United States, 12701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 60 JEFFERSON ST., SUITE 6, MONTICELLO, NY, United States, 12701

Unique Entity ID

Unique Entity ID:
CJ7ZUGXBNA67
CAGE Code:
49ZQ0
UEI Expiration Date:
2025-12-13

Business Information

Doing Business As:
MG CATSKILL
Activation Date:
2024-12-16
Initial Registration Date:
2006-01-30

Commercial and government entity program

CAGE number:
49ZQ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-16
CAGE Expiration:
2029-12-16
SAM Expiration:
2025-12-13

Contact Information

POC:
BRIAN GOLD

History

Start date End date Type Value
2023-07-27 2025-04-01 Address 60 JEFFERSON ST., SUITE 6, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2012-11-02 2023-07-27 Address 60 JEFFERSON ST., SUITE 6, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2011-10-25 2012-11-02 Address PO BOX 369, GREENFIELD CENTER, NY, 12833, USA (Type of address: Service of Process)
2009-04-08 2011-10-25 Address 1987 STATE ROUTE 52, STE 10, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
2005-04-22 2009-04-08 Address 1987 STATE ROUTE 52, STE 2, LIBERTY, NY, 12754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401024366 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230727000056 2023-07-27 BIENNIAL STATEMENT 2023-04-01
210503060324 2021-05-03 BIENNIAL STATEMENT 2021-04-01
190411060068 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170413006247 2017-04-13 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24315P3904
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3755.00
Base And Exercised Options Value:
3755.00
Base And All Options Value:
3755.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-08-31
Description:
IGF::OT::IGF - MOBILE AUDIOLOGY VAN POWER HOOK UP INSTALL AND SET UP AT THE MONTICELLO CBOC
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
N061: INSTALLATION OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT
Procurement Instrument Identifier:
VA24312P0526
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-10593.44
Base And Exercised Options Value:
-10593.44
Base And All Options Value:
-10593.44
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-04-03
Description:
AMENDMENT COMPLETED TO REFLECT ACTUAL FY12 TAX EPENDITURE.
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X1DB: LEASE/RENTAL OF LABORATORIES AND CLINICS
Procurement Instrument Identifier:
VA620C20012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2727.96
Base And Exercised Options Value:
2727.96
Base And All Options Value:
2727.96
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-03-30
Description:
FY12 RENT FOR THE MONTICELLO CBOC VA HUDSON VALLEY HCS 2% INCREASE FOR FY 12
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X1DB: LEASE/RENTAL OF LABORATORIES AND CLINICS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State