Search icon

PKF O'CONNOR DAVIES, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PKF O'CONNOR DAVIES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 Sep 2009 (16 years ago)
Entity Number: 3855927
ZIP code: 12207
County: Blank
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, IN, United States, 12207
Principal Address: 500 Mamaroneck Ave, Harrison, NY, United States, 10528

DOS Process Agent

Name Role Address
WILLIAM LIACONE DOS Process Agent 80 STATE STREET, ALBANY, IN, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
7b5c3505-42fe-e411-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1006642
State:
CONNECTICUT
CONNECTICUT profile:

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:
JKRDUNM1LBV6
CAGE Code:
902Q2
UEI Expiration Date:
2026-05-27

Business Information

Activation Date:
2025-05-30
Initial Registration Date:
2021-04-14

History

Start date End date Type Value
2024-05-07 2024-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2016-01-27 2016-01-28 Name PFK O'CONNOR DAVIES, LLP
2011-12-16 2016-01-27 Name O'CONNOR DAVIES, LLP
2011-06-03 2011-12-16 Name PKF O'CONNOR DAVIES, LLP
2009-09-15 2011-06-03 Name PKF LLP

Filings

Filing Number Date Filed Type Effective Date
240805001859 2024-08-05 FIVE YEAR STATEMENT 2024-08-05
240507001015 2024-05-06 CERTIFICATE OF AMENDMENT 2024-05-06
190913002034 2019-09-13 FIVE YEAR STATEMENT 2019-09-01
160128000543 2016-01-28 CERTIFICATE OF AMENDMENT 2016-01-28
160127000276 2016-01-27 CERTIFICATE OF AMENDMENT 2016-01-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
47QRAA23D0023
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2022-12-07
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541211: OFFICES OF CERTIFIED PUBLIC ACCOUNTANTS
Product Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State