Search icon

CCM ASSOCIATES OF CLIFTON PARK, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CCM ASSOCIATES OF CLIFTON PARK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 03 Feb 2006 (19 years ago)
Date of dissolution: 22 Apr 2024
Entity Number: 3315498
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 800 ROUTE 146, SE 240, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
DCG DEVELOPMENT CO DOS Process Agent 800 ROUTE 146, SE 240, CLIFTON PARK, NY, United States, 12065

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.

CAGE Code:
5LUZ2
UEI Expiration Date:
2020-07-29

Business Information

Activation Date:
2019-07-30
Initial Registration Date:
2009-07-28

Legal Entity Identifier

LEI Number:
5493008POQ1AU3DT2H08

Registration Details:

Initial Registration Date:
2015-09-03
Next Renewal Date:
2022-11-02
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-02-12 2024-05-01 Address 800 ROUTE 146, SE 240, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2018-02-05 2024-02-12 Address 800 ROUTE 146, STE 240, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2012-03-08 2018-02-05 Address 200 CLIFTON CORPORATE PKWY, STE 240, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2006-02-03 2012-03-08 Address 240 CLIFTON CORPORATION PKWY., CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501042384 2024-04-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-22
240212001805 2024-02-12 BIENNIAL STATEMENT 2024-02-12
221215001505 2022-12-15 BIENNIAL STATEMENT 2022-02-01
200210060033 2020-02-10 BIENNIAL STATEMENT 2020-02-01
180205007306 2018-02-05 BIENNIAL STATEMENT 2018-02-01

USAspending Awards / Financial Assistance

Date:
2010-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RURAL LENDER ADVANTAGE
Obligated Amount:
0.00
Face Value Of Loan:
-225000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State