Search icon

COLUMBIA PROPERTIES MELVILLE, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COLUMBIA PROPERTIES MELVILLE, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2005 (20 years ago)
Entity Number: 3282869
ZIP code: 41017
County: Suffolk
Place of Formation: Delaware
Address: 740 CENTREVIEW BLVD, CRESTVIEW HILLS, KY, United States, 41017

DOS Process Agent

Name Role Address
COLUMBIA PROPERTIES MELVILLE, LLC DOS Process Agent 740 CENTREVIEW BLVD, CRESTVIEW HILLS, KY, United States, 41017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Unique Entity ID

CAGE Code:
3ZJT0
UEI Expiration Date:
2016-02-12

Business Information

Doing Business As:
MELVILLE MARRIOTT
Division Name:
COLUMBIA PROPERTIES MELVILLE, LLC
Division Number:
44
Activation Date:
2015-02-12
Initial Registration Date:
2004-08-12

Commercial and government entity program

CAGE number:
3ZJT0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-24
CAGE Expiration:
2028-07-27
SAM Expiration:
2024-07-24

Contact Information

POC:
TRISH MAULO
Corporate URL:
www.melvillemarriott.com

Licenses

Number Type Date Last renew date End date Address Description
0343-22-131327 Alcohol sale 2024-07-01 2024-07-01 2026-06-30 1350 OLD WALT WHITMAN ROAD, MELVILLE, New York, 11747 Hotel

History

Start date End date Type Value
2012-08-15 2023-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2012-08-15 2023-11-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-11-18 2012-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-11-18 2012-08-15 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231113003312 2023-11-13 BIENNIAL STATEMENT 2023-11-01
211201004819 2021-12-01 BIENNIAL STATEMENT 2021-12-01
191121060332 2019-11-21 BIENNIAL STATEMENT 2019-11-01
171113006394 2017-11-13 BIENNIAL STATEMENT 2017-11-01
151106006055 2015-11-06 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6830623A0052
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-10-01
Description:
BERTHING FOR DWE-NRC LONG ISLAND
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
W15QKN16P1024
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-3780.00
Base And Exercised Options Value:
-3780.00
Base And All Options Value:
-3780.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-02-16
Description:
IGF::OT::IGF 310 JAN LIK 4 DOUBLE ROOMS 3 NIGHTS
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: LODGING, HOTEL/MOTEL
Procurement Instrument Identifier:
VA632R14627
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3300.00
Base And Exercised Options Value:
3300.00
Base And All Options Value:
3300.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2011-03-14
Description:
PARTIAL DEPOSIT TOWARDS THE BALANCE FOR THE VOLUNTEER RECOGNITION PROGRAM LUNCHEON ON MAY 12, 2011 AT THE MELVILLE MARRIOTT
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State