Search icon

JEREMIAH ASSOCIATES LLC

Company Details

Name: JEREMIAH ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Nov 2005 (20 years ago)
Entity Number: 3283579
ZIP code: 10533
County: Westchester
Place of Formation: New York
Address: 27 RICHMOND HILL, IRVINGTON, NY, United States, 10533

Agent

Name Role Address
RICHARD J. MENFI Agent 27 RICHMOND HILL, IRVINGTON, NY, 10533

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 27 RICHMOND HILL, IRVINGTON, NY, United States, 10533

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:
GBJUZAKY3JW8
CAGE Code:
35WJ0
UEI Expiration Date:
2026-03-30

Business Information

Doing Business As:
JEREMIAH ASSOCIATES
Division Name:
JEREMIAH ASSOCIATES LLC
Division Number:
JEREMIAH A
Activation Date:
2025-04-01
Initial Registration Date:
2005-02-08

History

Start date End date Type Value
2012-02-27 2019-09-03 Address 39 ISLAND DRIVE, COPAKE, NY, 12516, USA (Type of address: Service of Process)
2007-10-31 2012-02-27 Address 39 ISLAND DRIVE, COPAKE, NY, 12510, USA (Type of address: Service of Process)
2006-09-25 2007-10-31 Address JEREMIAH ASSOCIATES, LLC, 27 RICHMOND HILL, IRVINGTON, NY, 10533, USA (Type of address: Service of Process)
2005-11-21 2006-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2005-11-21 2006-09-25 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191104062463 2019-11-04 BIENNIAL STATEMENT 2019-11-01
190903000512 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03
131112006422 2013-11-12 BIENNIAL STATEMENT 2013-11-01
120227002589 2012-02-27 BIENNIAL STATEMENT 2011-11-01
091203002141 2009-12-03 BIENNIAL STATEMENT 2009-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State