Search icon

GREENBUSH APPRAISAL GROUP, LLC

Company Details

Name: GREENBUSH APPRAISAL GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2004 (21 years ago)
Entity Number: 3107240
ZIP code: 12061
County: Rensselaer
Place of Formation: New York
Address: 75 TROY ROAD, EAST GREENBUSH, NY, United States, 12061

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 75 TROY ROAD, EAST GREENBUSH, NY, United States, 12061

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:
59XP3
UEI Expiration Date:
2015-11-20

Business Information

Doing Business As:
GREENBUSH APPRAISAL
Activation Date:
2014-11-20
Initial Registration Date:
2008-12-18

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:
59XP3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07

Contact Information

POC:
KATHY LINDEMANN

Filings

Filing Number Date Filed Type Effective Date
180905006064 2018-09-05 BIENNIAL STATEMENT 2018-09-01
160906006269 2016-09-06 BIENNIAL STATEMENT 2016-09-01
140903006745 2014-09-03 BIENNIAL STATEMENT 2014-09-01
121001006212 2012-10-01 BIENNIAL STATEMENT 2012-09-01
100917002652 2010-09-17 BIENNIAL STATEMENT 2010-09-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State