Search icon

HORIZONS AT WURTSBORO, LLC

Company Details

Name: HORIZONS AT WURTSBORO, LLC
Jurisdiction: New York
Legal type: DOMESTIC REDEVELOPMENT COMPANY (LIMITED LIABILITY COMPANY)
Status: Active
Date of registration: 28 Feb 2005 (20 years ago)
Entity Number: 3170054
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 1055 SAW MILL RIVER RD STE 204, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1055 SAW MILL RIVER RD STE 204, ARDSLEY, NY, United States, 10502

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:
6GCV0
UEI Expiration Date:
2017-07-12

Business Information

Activation Date:
2016-07-12
Initial Registration Date:
2011-07-20

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:
6GCV0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2022-07-12

Contact Information

POC:
KEITH LIBOLT
Phone:
+1 845-255-3853
Fax:
+1 845-255-3861

Filings

Filing Number Date Filed Type Effective Date
210203060407 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190211060279 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170202006235 2017-02-02 BIENNIAL STATEMENT 2017-02-01
150204006386 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130221006140 2013-02-21 BIENNIAL STATEMENT 2013-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State