Search icon

PINEVIEW ASSOCIATES LLC

Company Details

Name: PINEVIEW ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 20 Aug 2003 (22 years ago)
Date of dissolution: 14 Dec 2016
Entity Number: 2944796
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 350 CENTERPOINTE CORPORATE PK, 350 ESSJAY ROAD STE 101, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
C/O CIMINELLI DEVELOPMENT COMPANY INC DOS Process Agent 350 CENTERPOINTE CORPORATE PK, 350 ESSJAY ROAD STE 101, WILLIAMSVILLE, NY, United States, 14221

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:
462J9
UEI Expiration Date:
2016-02-04

Business Information

Activation Date:
2015-02-04
Initial Registration Date:
2005-10-07

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:
462J9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
JAMES GOTTSTINE
Phone:
+1 716-631-8000
Fax:
+1 716-631-8034

Filings

Filing Number Date Filed Type Effective Date
161214000473 2016-12-14 ARTICLES OF DISSOLUTION 2016-12-14
150804006893 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130813006633 2013-08-13 BIENNIAL STATEMENT 2013-08-01
110907002432 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090819002993 2009-08-19 BIENNIAL STATEMENT 2009-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State