Search icon

WALKER HOMES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: WALKER HOMES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jan 2006 (20 years ago)
Entity Number: 3301958
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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:
RHE6RJWA6JW4
CAGE Code:
8VF15
UEI Expiration Date:
2024-07-23

Business Information

Division Name:
WALKER HOMES LLC
Activation Date:
2023-07-26
Initial Registration Date:
2021-02-04

National Provider Identifier

NPI Number:
1285991554

Authorized Person:

Name:
DANIELLE CARRINGTON
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
335E00000X - Prosthetic/Orthotic Supplier
Is Primary:
Yes

Contacts:

Fax:
5165650513

History

Start date End date Type Value
2006-01-06 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-01-06 2019-01-28 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-91939 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-91940 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
060106000323 2006-01-06 ARTICLES OF ORGANIZATION 2006-01-06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State