Search icon

PARK HILLS I & II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARK HILLS I & II, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Sep 2005 (20 years ago)
Entity Number: 3251828
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 1950 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, United States, 14623

DOS Process Agent

Name Role Address
PARK HILLS I & II LLC DOS Process Agent 1950 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2005-09-02 2024-01-05 Address 1950 BRIGHTON HENRIETTA TOWN, LINE ROAD, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105003654 2024-01-05 BIENNIAL STATEMENT 2024-01-05
210902001332 2021-09-02 BIENNIAL STATEMENT 2021-09-02
201002060793 2020-10-02 BIENNIAL STATEMENT 2019-09-01
151201006238 2015-12-01 BIENNIAL STATEMENT 2015-09-01
131021006665 2013-10-21 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2013-04-22
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
230400.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-08-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
230400.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2010-08-10
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
234432.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-09-25
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RURAL RENTAL ASSISTANCE PAYMENTS
Obligated Amount:
235584.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State