Search icon

ALLIED 60 BAY STREET, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ALLIED 60 BAY STREET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Sep 2005 (20 years ago)
Entity Number: 3256554
ZIP code: 11375
County: Richmond
Place of Formation: New York
Address: ATTN: JOSEPH MCKILLOP, ESQ, 118-35 QUEENS BLVD, 16TH FL, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-263-3800

DOS Process Agent

Name Role Address
MUSS & MUSS DOS Process Agent ATTN: JOSEPH MCKILLOP, ESQ, 118-35 QUEENS BLVD, 16TH FL, FOREST HILLS, NY, United States, 11375

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.

Unique Entity ID:
D33TMVHCD8B1
CAGE Code:
6CE37
UEI Expiration Date:
2026-03-13

Business Information

Activation Date:
2025-03-17
Initial Registration Date:
2011-03-25

Licenses

Number Status Type Date End date
1386548-DCA Active Business 2011-04-05 2025-03-31

History

Start date End date Type Value
2013-10-08 2025-02-12 Address ATTN: JOSEPH MCKILLOP, ESQ, 118-35 QUEENS BLVD, 16TH FL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2007-09-06 2013-10-08 Address 118-35 QUEENS BLVD, 16TH FL, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2005-09-15 2007-09-06 Address 20 MEADOW LANE, LAWRENCE, NY, 11059, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001311 2025-02-12 BIENNIAL STATEMENT 2025-02-12
190903060553 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006231 2017-09-05 BIENNIAL STATEMENT 2017-09-01
151104006025 2015-11-04 BIENNIAL STATEMENT 2015-09-01
131008002138 2013-10-08 BIENNIAL STATEMENT 2013-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3583494 RENEWAL INVOICED 2023-01-18 600 Garage and/or Parking Lot License Renewal Fee
3286585 RENEWAL INVOICED 2021-01-22 600 Garage and/or Parking Lot License Renewal Fee
2975229 RENEWAL INVOICED 2019-02-04 600 Garage and/or Parking Lot License Renewal Fee
2774437 LL VIO INVOICED 2018-04-10 500 LL - License Violation
2771545 LL VIO CREDITED 2018-04-05 500 LL - License Violation
2552374 RENEWAL INVOICED 2017-02-14 600 Garage and/or Parking Lot License Renewal Fee
1995000 RENEWAL INVOICED 2015-02-24 600 Garage and/or Parking Lot License Renewal Fee
1220872 CNV_TFEE INVOICED 2013-02-15 14.9399995803833 WT and WH - Transaction Fee
1220873 RENEWAL INVOICED 2013-02-15 600 Garage and/or Parking Lot License Renewal Fee
1057380 LICENSE INVOICED 2011-04-05 600 Garage or Parking Lot License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-03-22 Pleaded BUSINESS FAILS TO KEEP AN ILLUMINATED SIGN MARKED ENTRANCE OR EXIT FOR THE MAIN ENTRANCE AND MAIN EXIT, RESPECTIVELY. 2 2 No data No data

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA630C11148
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
210000.00
Base And Exercised Options Value:
210000.00
Base And All Options Value:
210000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-05-02
Description:
BUILD OUT TENANT IMPROVEMENTS FOR THE STATEN ISLAND VET CENTER 60 BAY STREET STATEN ISLAND NY 10301
Naics Code:
531190: LESSORS OF OTHER REAL ESTATE PROPERTY
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State