Search icon

PINNACLE APARTMENTS LLC

Company Details

Name: PINNACLE APARTMENTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 May 2012 (13 years ago)
Entity Number: 4247179
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 400 EAST AVE., ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 400 EAST AVE., ROCHESTER, NY, United States, 14607

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:
S5ANR5U9PG15
CAGE Code:
6U8F8
UEI Expiration Date:
2026-04-07

Business Information

Activation Date:
2025-04-08
Initial Registration Date:
2012-12-11

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:
6U8F8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-04
SAM Expiration:
2025-06-03

Contact Information

POC:
CHRISTINA BROOKS
Phone:
+1 585-546-6340
Fax:
+1 585-546-4825

History

Start date End date Type Value
2012-05-17 2025-03-04 Address 400 EAST AVE., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250304003293 2025-03-04 BIENNIAL STATEMENT 2025-03-04
200506060163 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180507006228 2018-05-07 BIENNIAL STATEMENT 2018-05-01
160516006869 2016-05-16 BIENNIAL STATEMENT 2016-05-01
150310006232 2015-03-10 BIENNIAL STATEMENT 2014-05-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State