Search icon

KINGSPORT APARTMENTS LP

Company Details

Name: KINGSPORT APARTMENTS LP
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 11 May 2011 (14 years ago)
Entity Number: 4092688
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WK7LF1D2Z6M9 2025-03-27 5 W MAIN ST, ELMSFORD, NY, 10523, 2416, USA 5 WEST MAIN ST STE 214, ELMSFORD, NY, 10523, 2402, USA

Business Information

Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2024-03-29
Initial Registration Date 2012-03-05
Entity Start Date 2011-08-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAYMOND PREMA
Address 5 WEST MAIN ST STE 214, ELMSFORD, NY, 10523, 2402, USA
Title ALTERNATE POC
Name EUGENE F CONROY
Address 5 WEST MAIN ST STE 214, ELMSFORD, NY, 10523, USA
Government Business
Title PRIMARY POC
Name EUGENE F CONROY
Address 5 WEST MAIN ST STE 214, ELMSFORD, NY, 10523, 2402, USA
Title ALTERNATE POC
Name RAYMOND PREMA
Address 5 WEST MAIN ST STE 214, ELMSFORD, NY, 10523, 2402, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6PD60 Obsolete Non-Manufacturer 2012-03-14 2024-03-29 No data 2025-03-27

Contact Information

POC EUGENE F. CONROY
Phone +1 914-592-5434
Fax +1 914-592-2938
Address 5 W MAIN ST, ELMSFORD, NY, 10523 2416, 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
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
110705000112 2011-07-05 CERTIFICATE OF PUBLICATION 2011-07-05
110511000069 2011-05-11 APPLICATION OF AUTHORITY 2011-05-11

Date of last update: 02 Feb 2025

Sources: New York Secretary of State