Search icon

FOREST CITY BRIDGE STREET ASSOCIATES II, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: FOREST CITY BRIDGE STREET ASSOCIATES II, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2012 (13 years ago)
Entity Number: 4222638
ZIP code: 12207
County: Kings
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Contact Details

Phone +1 718-923-8400

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

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:
6EBC4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-10-31

Contact Information

POC:
MICHELLE KOHLER

Highest Level Owner

Vendor Certified:
2024-11-04
CAGE number:
967N0
Company Name:
BSREP III ANTLIA CO-INVEST POOLING A1 LLC

Immediate Level Owner

Vendor Certified:
2024-11-04
CAGE number:
4GZC4
Company Name:
FOREST CITY BRIDGE STREET ASSOCIATES, L.P.

History

Start date End date Type Value
2015-04-28 2024-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-04-28 2024-03-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2012-03-27 2015-04-28 Address ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Registered Agent)
2012-03-27 2015-04-28 Address ONE METROTECH CENTER, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304004672 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220312000499 2022-03-12 BIENNIAL STATEMENT 2022-03-01
200309060976 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180306006403 2018-03-06 BIENNIAL STATEMENT 2018-03-01
160707006530 2016-07-07 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
2023H222P00277
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4140.00
Base And Exercised Options Value:
4140.00
Base And All Options Value:
4140.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2022-03-22
Description:
BED BUG CLEANING
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
S207: HOUSEKEEPING- INSECT/RODENT CONTROL
Procurement Instrument Identifier:
TIRNE15P00174
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1288.00
Base And Exercised Options Value:
1288.00
Base And All Options Value:
1288.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2015-05-25
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS - AIR QUALITY AND MOLD INSPECTION TEST
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
H299: EQUIPMENT AND MATERIALS TESTING- MISCELLANEOUS
Procurement Instrument Identifier:
GS02P15PCC0004
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-02-05
Description:
THIS MOD EXTENDS THE EXPIRATION DATE OF THE CONTRACT.
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
3740: PEST, DISEASE, AND FROST CONTROL EQUIPMENT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State