Search icon

RIVERDALE OSBORNE TOWERS HOUSING ASSOCIATES LLC

Company Details

Name: RIVERDALE OSBORNE TOWERS HOUSING ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Mar 2007 (18 years ago)
Entity Number: 3496223
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 220 EAST 42ND STREET, 16TH FLOOR, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 212-869-5300

Phone +1 718-601-1483

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FJPRGVL456W5 2024-12-11 420 WATKINS ST, BROOKLYN, NY, 11212, 5948, USA 220 EAST 42ND STREET, 16TH FLOOR, C/O ELIZABETH PROPP, CPC, NEW YORK, NY, 10017, USA

Business Information

Congressional District 08
State/Country of Incorporation NY, USA
Activation Date 2023-12-14
Initial Registration Date 2009-10-02
Entity Start Date 2007-03-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531110
Product and Service Codes X1AA, X1FA, X1PA, X1PZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TELL METZGER
Role SR. VICE PRESIDENT
Address 220 E 42ND ST, 16TH FLOOR, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name VIOLA BAGINSKI
Address 28 EAST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10016, 7943, USA
Government Business
Title PRIMARY POC
Name TELL METZGER
Role SR. VICE PRESIDENT
Address 220 E 42ND ST, 16TH FLOOR, NEW YORK, NY, 10017, USA
Title ALTERNATE POC
Name VIOLA BAGINSKI
Address 28 EAST 28TH STREET, 9TH FLOOR, NEW YORK, NY, 10016, 7943, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5QR02 Active Non-Manufacturer 2009-10-02 2024-03-06 2028-12-14 2024-12-11

Contact Information

POC TELL METZGER
Phone +1 646-822-9413
Fax +1 646-964-6630
Address 420 WATKINS ST, BROOKLYN, NY, 11212 5948, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
RIVERDALE OSBORNE TOWERS HOUSING ASSOCIATES LLC C/O CPC DOS Process Agent 220 EAST 42ND STREET, 16TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Status Type Date End date
1343022-DCA Inactive Business 2009-12-29 2011-03-31

History

Start date End date Type Value
2019-03-29 2023-03-01 Address 220 EAST 42ND STREET, 16TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-03-28 2019-03-29 Address 28 EAST 28TH STREET 9TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230301002841 2023-03-01 BIENNIAL STATEMENT 2023-03-01
221201000739 2022-12-01 BIENNIAL STATEMENT 2021-03-01
190329060106 2019-03-29 BIENNIAL STATEMENT 2019-03-01
170424006116 2017-04-24 BIENNIAL STATEMENT 2017-03-01
150331006164 2015-03-31 BIENNIAL STATEMENT 2015-03-01
130328006184 2013-03-28 BIENNIAL STATEMENT 2013-03-01
110405002767 2011-04-05 BIENNIAL STATEMENT 2011-03-01
090818002012 2009-08-18 BIENNIAL STATEMENT 2009-03-01
070907000161 2007-09-07 CERTIFICATE OF PUBLICATION 2007-09-07
070328000718 2007-03-28 ARTICLES OF ORGANIZATION 2007-03-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
981917 LICENSE INVOICED 2010-01-19 450 Garage or Parking Lot License Fee
981916 CNV_TFEE INVOICED 2010-01-19 9 WT and WH - Transaction Fee

Date of last update: 04 Feb 2025

Sources: New York Secretary of State