Search icon

COLT BLOCK II LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COLT BLOCK II LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Apr 2005 (20 years ago)
Entity Number: 3195209
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1950 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1950 BRIGHTON-HENRIETTA, TOWNLINE ROAD, ROCHESTER, NY, United States, 14623

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:
6CDT4
UEI Expiration Date:
2019-10-11

Business Information

Doing Business As:
COLT BLOCK APARTMENTS
Activation Date:
2018-10-01
Initial Registration Date:
2011-02-28

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:
6CDT4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2025-12-21
SAM Expiration:
2021-12-21

Contact Information

POC:
DEBORAH VERDILE
Phone:
+1 585-292-0480
Fax:
+1 585-292-1464

Filings

Filing Number Date Filed Type Effective Date
210512060571 2021-05-12 BIENNIAL STATEMENT 2021-04-01
201021060125 2020-10-21 BIENNIAL STATEMENT 2019-04-01
170405006164 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150402006548 2015-04-02 BIENNIAL STATEMENT 2015-04-01
130409006733 2013-04-09 BIENNIAL STATEMENT 2013-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State