Search icon

ANTHONY J. COSTELLO AND SON (JANINE) DEVELOPMENT, LLC

Company Details

Name: ANTHONY J. COSTELLO AND SON (JANINE) DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 May 2003 (22 years ago)
Entity Number: 2912360
ZIP code: 14624
County: Monroe
Place of Formation: New York
Address: 1295 Scottsville Road, ROCHESTER, NY, United States, 14624

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1295 Scottsville Road, ROCHESTER, NY, United States, 14624

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:
SXA3R65WXPK5
CAGE Code:
59BZ3
UEI Expiration Date:
2024-04-24

Business Information

Activation Date:
2023-04-27
Initial Registration Date:
2008-11-25

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:
59BZ3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-24
CAGE Expiration:
2028-04-27
SAM Expiration:
2024-04-24

Contact Information

POC:
MELISSA LYSY
Phone:
+1 585-328-2280
Fax:
+1 585-328-0881

Filings

Filing Number Date Filed Type Effective Date
220809001104 2022-08-09 BIENNIAL STATEMENT 2021-05-01
200117000060 2020-01-17 CERTIFICATE OF AMENDMENT 2020-01-17
191001002077 2019-10-01 BIENNIAL STATEMENT 2019-05-01
130725002104 2013-07-25 BIENNIAL STATEMENT 2013-05-01
110707002848 2011-07-07 BIENNIAL STATEMENT 2011-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State