Name: | WEBSTER HOSPITALITY DEVELOPMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 08 Sep 2005 (20 years ago) |
Entity Number: | 3253158 |
ZIP code: | 34201 |
County: | Monroe |
Place of Formation: | New York |
Address: | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201 |
Name | Role | Address |
---|---|---|
WEBSTER HOSPITALITY DEVELOPMENT, LLC | DOS Process Agent | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, United States, 34201 |
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.
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0267-23-334139 | Alcohol sale | 2023-02-27 | 2023-02-27 | 2025-02-28 | 860 HOLT RD, WEBSTER, New York, 14580 | Food & Beverage Business |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-06 | 2023-11-15 | Address | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process) |
2019-10-01 | 2023-03-06 | Address | C/O JOSEPH P. KIEFFER, 7978 COOPER CREEK BOULEVARD, UNIVERSITY PARK, FL, 34201, USA (Type of address: Service of Process) |
2017-02-08 | 2019-10-01 | Address | 7978 COOPER CREEK BLVD, UNIVERSITY PLAZA, FL, 34201, USA (Type of address: Service of Process) |
2011-12-01 | 2017-02-08 | Address | 860 HOLT ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
2010-11-08 | 2011-12-01 | Address | 1456 LAKE ROAD, WEBSTER, NY, 14580, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231115001722 | 2023-11-15 | BIENNIAL STATEMENT | 2023-09-01 |
230306000371 | 2023-03-03 | CERTIFICATE OF AMENDMENT | 2023-03-03 |
211110000422 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
191001060224 | 2019-10-01 | BIENNIAL STATEMENT | 2019-09-01 |
170918006024 | 2017-09-18 | BIENNIAL STATEMENT | 2017-09-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State