Search icon

135 LAKE AVENUE REALTY LLC

Company Details

Name: 135 LAKE AVENUE REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jul 2010 (15 years ago)
Entity Number: 3977724
ZIP code: 10941
County: Richmond
Place of Formation: New York
Address: 2629 ROUTE 302, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
ANDREW B. LEIDER ATTORNEY AT LAW DOS Process Agent 2629 ROUTE 302, MIDDLETOWN, NY, United States, 10941

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:
70MN1
UEI Expiration Date:
2016-07-11

Business Information

Activation Date:
2015-07-12
Initial Registration Date:
2013-09-19

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:
70MN1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
ANDREW B. LEIDER
Phone:
+1 845-609-7020
Fax:
+1 845-609-7168

History

Start date End date Type Value
2010-07-27 2014-07-03 Address 27 DOWNING ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221103002043 2022-11-03 BIENNIAL STATEMENT 2022-07-01
200520060384 2020-05-20 BIENNIAL STATEMENT 2018-07-01
160802006932 2016-08-02 BIENNIAL STATEMENT 2016-07-01
140703006166 2014-07-03 BIENNIAL STATEMENT 2014-07-01
120710006079 2012-07-10 BIENNIAL STATEMENT 2012-07-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State