Search icon

EPO HOPKINS APARTMENTS, LLC

Company Details

Name: EPO HOPKINS APARTMENTS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Aug 2008 (17 years ago)
Entity Number: 3712176
ZIP code: 14209
County: Erie
Place of Formation: New York
Address: 1170 MAIN STREET, BUFFALO, NY, United States, 14209

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1170 MAIN STREET, BUFFALO, NY, United States, 14209

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.

Unique Entity ID:
YBC6QK396K66
CAGE Code:
5TRW1
UEI Expiration Date:
2024-12-11

Business Information

Activation Date:
2023-12-14
Initial Registration Date:
2009-12-14

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:
5TRW1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
SAM Expiration:
2024-12-11

Contact Information

POC:
ADAM JANAS
Phone:
+1 585-719-3445
Fax:
+1 716-882-5577

Filings

Filing Number Date Filed Type Effective Date
160804006303 2016-08-04 BIENNIAL STATEMENT 2016-08-01
141030006245 2014-10-30 BIENNIAL STATEMENT 2014-08-01
120830006133 2012-08-30 BIENNIAL STATEMENT 2012-08-01
100831003117 2010-08-31 BIENNIAL STATEMENT 2010-08-01
081117000799 2008-11-17 CERTIFICATE OF PUBLICATION 2008-11-17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State