Search icon

VILLAGE HALL, LLC

Company Details

Name: VILLAGE HALL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 May 2008 (17 years ago)
Entity Number: 3668017
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 5 SOUTHSIDE DRIVE, STE 290, CLIFTON PARK, NY, United States, 12065

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RCBJQVBW43A9 2024-10-29 600 S BAY RD, SYRACUSE, NY, 13212, 3118, USA 600 SOUTH BAY ROAD, NORTH SYRACUSE, NY, 13212, USA

Business Information

URL www.northsyracuseny.org
Division Name VILLAGE OF NORTH SYRACUSE
Congressional District 22
Activation Date 2023-11-01
Initial Registration Date 2012-12-19
Entity Start Date 1925-11-30
Fiscal Year End Close Date May 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANNE M KUFEL
Role CLERK-TREASURER
Address 600 SOUTH BAY ROAD, NORTH SYRACUSE, NY, 13212, USA
Title ALTERNATE POC
Name GARY BUTTERFIELD
Role MAYOR
Address 600 SOUTH BAY RD, NORTH SYRACUSE, NY, 13212, USA
Government Business
Title PRIMARY POC
Name DIANNE M KUFEL
Role VILLAGE CLERK-TREASURER
Address 600 SOUTH BAY ROAD, NORTH SYRACUSE, NY, 13212, USA
Title ALTERNATE POC
Name GARY BUTTERFIELD
Role MAYOR
Address 600 SOUTH BAY RD, NORTH SYRACUSE, NY, 13212, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6UHN9 Active Non-Manufacturer 2013-02-07 2024-03-10 2028-11-01 2024-10-29

Contact Information

POC DIANNE M. KUFEL
Phone +1 315-458-0900
Fax +1 315-458-5079
Address 600 S BAY RD, SYRACUSE, NY, 13212 3118, 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
VILLAGE HALL, LLC DOS Process Agent 5 SOUTHSIDE DRIVE, STE 290, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2018-07-13 2020-06-11 Address 5 SOUTHSIDE DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2008-05-06 2018-07-13 Address 10 MAXWELL DRIVE, SUITE 201, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200611060465 2020-06-11 BIENNIAL STATEMENT 2020-05-01
180921000307 2018-09-21 CERTIFICATE OF PUBLICATION 2018-09-21
180823000421 2018-08-23 CERTIFICATE OF AMENDMENT 2018-08-23
180713002009 2018-07-13 BIENNIAL STATEMENT 2018-05-01
080506001037 2008-05-06 ARTICLES OF ORGANIZATION 2008-05-06

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
EMW-2009-FO-0728 Department of Homeland Security 97.044 - ASSISTANCE TO FIREFIGHTERS GRANT 2010-04-23 2011-04-22 ASSISTANCE TO FIREFIGHTERS GRANT
Recipient VILLAGE HALL
Recipient Name Raw NORTH SYRACUSE VOLUNTEER FIRE DEPARTMENT
Recipient UEI RCBJQVBW43A9
Recipient DUNS 010763142
Recipient Address 109 CHESTNUT ST., NORTH SYRACUSE, ONONDAGA, NEW YORK, 13212-2200, UNITED STATES
Obligated Amount 216567.00
Non-Federal Funding 8550.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 28 Mar 2025

Sources: New York Secretary of State