Search icon

LACHINE PROPERTIES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LACHINE PROPERTIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Jul 2012 (13 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 4268474
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 624 FRANKLIN STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
LACHINE PROPERTIES LLC DOS Process Agent 624 FRANKLIN STREET, WATERTOWN, NY, United States, 13601

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:
70FU7
UEI Expiration Date:
2014-11-12

Business Information

Activation Date:
2013-11-14
Initial Registration Date:
2013-11-12

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:
70FU7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
ALEX LACHINE

History

Start date End date Type Value
2012-07-09 2024-04-15 Address 624 FRANKLIN STREET, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240415003586 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
220708001684 2022-07-08 BIENNIAL STATEMENT 2022-07-01
200706060248 2020-07-06 BIENNIAL STATEMENT 2020-07-01
180702006501 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160707006253 2016-07-07 BIENNIAL STATEMENT 2016-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State