Search icon

DF MARINA, L.L.C.

Company claim

Is this your business?

Get access!

Company Details

Name: DF MARINA, L.L.C.
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 06 Dec 2006 (19 years ago)
Date of dissolution: 30 Dec 2021
Entity Number: 3446156
ZIP code: 06901
County: Suffolk
Place of Formation: Delaware
Address: 300 atlantic street suite 1110, STAMFORD, CT, United States, 06901

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the llc DOS Process Agent 300 atlantic street suite 1110, STAMFORD, CT, United States, 06901

Unique Entity ID

CAGE Code:
4NBN2
UEI Expiration Date:
2015-07-22

Business Information

Doing Business As:
DANFORDS HOTEL & MARINA
Activation Date:
2014-07-22
Initial Registration Date:
2007-01-31

Commercial and government entity program

CAGE number:
4NBN2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04
CAGE Expiration:
2022-02-01

Contact Information

POC:
THERESE COPPOLA

History

Start date End date Type Value
2019-11-27 2021-12-31 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-11-28 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2018-11-28 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-12-05 2018-11-28 Address 25 EAST BROADWAY, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2006-12-06 2008-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211231000481 2021-12-30 SURRENDER OF AUTHORITY 2021-12-30
201202061757 2020-12-02 BIENNIAL STATEMENT 2020-12-01
SR-112112 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
SR-112111 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
181205006686 2018-12-05 BIENNIAL STATEMENT 2018-12-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ15P0059
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-03-26
Description:
IGF::CT::IGF STRONG BONDS EVENT APRIL 17 -19, 2015
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
G002: SOCIAL- CHAPLAIN
Procurement Instrument Identifier:
HHSD2142010M32818P
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
-2942.70
Base And Exercised Options Value:
11367.30
Base And All Options Value:
11367.30
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2010-05-13
Description:
TAS::75 0943::TAS 0000HCCA-2010-77618 - NIOSH 02 10 ABRWH PORT JEFFERSON
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
V231: LODGING - HOTEL/MOTEL
Procurement Instrument Identifier:
GS02P07PFP0013
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-08-13
Description:
DIRECTORS CONFERENCES
Naics Code:
721110: HOTELS (EXCEPT CASINO HOTELS) AND MOTELS
Product Or Service Code:
E112: PURCH OF GOVT CONF SPACE & FAC

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State