Search icon

MAPLE HILL ORCHARDS LLC

Company Details

Name: MAPLE HILL ORCHARDS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2008 (17 years ago)
Entity Number: 3680012
ZIP code: 14667
County: Monroe
Place of Formation: New York
Address: 395 SUMMIT POINT DRIVE, STE 5C, HENRIETTA, NY, United States, 14667

DOS Process Agent

Name Role Address
RICHARD F. WILDMAN DOS Process Agent 395 SUMMIT POINT DRIVE, STE 5C, HENRIETTA, NY, United States, 14667

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:
71J73
UEI Expiration Date:
2018-07-18

Business Information

Division Name:
AGRINETIX
Activation Date:
2017-07-18
Initial Registration Date:
2013-11-06

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
71J73
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2022-07-18

Contact Information

POC:
SARAH C. ERBES
Phone:
+1 585-473-1717
Fax:
+1 585-473-1765

History

Start date End date Type Value
2008-06-04 2016-12-12 Address 1634 MONROE AVENUE, ROCHESTER, NY, 14618, 9769, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220314001461 2022-03-14 BIENNIAL STATEMENT 2020-06-01
161212006123 2016-12-12 BIENNIAL STATEMENT 2016-06-01
140604006469 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120604006274 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100616003128 2010-06-16 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Financial Assistance

Date:
2011-12-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PROGRAM
Obligated Amount:
738.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-12-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
CONSERVATION STEWARDSHIP PROGRAM
Obligated Amount:
6671.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2009-07-31
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRONMENTAL QUALITY INCENTIVE PROGRAM
Obligated Amount:
41600.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State