Search icon

AUM REALTY LLC

Company Details

Name: AUM REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Feb 2005 (20 years ago)
Entity Number: 3158543
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 136 FIRST STREET, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
AUM REALTY LLC DOS Process Agent 136 FIRST STREET, NANUET, NY, United States, 10954

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:
6MKX5
UEI Expiration Date:
2014-09-17

Business Information

Activation Date:
2013-09-17
Initial Registration Date:
2012-01-11

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:
6MKX5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
IRENE A. COUGHLIN
Phone:
+1 845-507-8209
Fax:
+1 845-507-8210

History

Start date End date Type Value
2024-09-23 2025-02-04 Address 136 FIRST STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)
2005-10-11 2024-09-23 Address 136 FIRST STREET, NANUET, NY, 10954, USA (Type of address: Service of Process)
2005-02-02 2005-10-11 Address 2 SANDY FIELDS LANE, STONY POINT, NY, 10980, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204002280 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240923000231 2024-09-23 BIENNIAL STATEMENT 2024-09-23
190208060661 2019-02-08 BIENNIAL STATEMENT 2019-02-01
180515006072 2018-05-15 BIENNIAL STATEMENT 2017-02-01
130228002135 2013-02-28 BIENNIAL STATEMENT 2013-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State