Search icon

WASHINGTON OPERATIONS ASSOCIATES LLC

Company Details

Name: WASHINGTON OPERATIONS ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 Nov 2012 (12 years ago)
Entity Number: 4321525
ZIP code: 10470
County: Rockland
Place of Formation: New York
Address: 4770 WHITE PLAINS Road, 3rd FL, BRONX, NY, United States, 10470

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74A20 Active Non-Manufacturer 2014-05-09 2024-03-10 2025-04-22 2021-10-18

Contact Information

POC EPHRAIM TAUBER
Phone +1 718-931-9700
Fax +1 929-200-6557
Address 4573 STATE RTE 40, ARGYLE, NY, 12809 3474, 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 MORDECHAI CHAITOVSKY DOS Process Agent 4770 WHITE PLAINS Road, 3rd FL, BRONX, NY, United States, 10470

History

Start date End date Type Value
2021-11-15 2024-12-05 Address 4770 WHITE PLAINS Road, BRONX, NY, 10470, USA (Type of address: Service of Process)
2021-01-04 2021-11-15 Address 4770 WHITE PLAINS RD, FL 3, BRONX, NY, 10470, USA (Type of address: Service of Process)
2016-11-18 2021-01-04 Address 4770 WHITE PLAINS RD, FL 3, BRONX, NY, 10470, USA (Type of address: Service of Process)
2014-01-31 2016-11-18 Address 4573 STATE ROUTE 40, ARGYLE, NY, 12809, USA (Type of address: Service of Process)
2012-11-19 2014-01-31 Address 2 CARA DRIVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241205002825 2024-12-05 BIENNIAL STATEMENT 2024-12-05
221212001569 2022-12-12 BIENNIAL STATEMENT 2022-11-01
211115001319 2021-11-15 CERTIFICATE OF CHANGE BY ENTITY 2021-11-15
210104063269 2021-01-04 BIENNIAL STATEMENT 2020-11-01
181119006542 2018-11-19 BIENNIAL STATEMENT 2018-11-01
161118006118 2016-11-18 BIENNIAL STATEMENT 2016-11-01
141112006573 2014-11-12 BIENNIAL STATEMENT 2014-11-01
140326000928 2014-03-26 CERTIFICATE OF PUBLICATION 2014-03-26
140131000849 2014-01-31 CERTIFICATE OF AMENDMENT 2014-01-31
121119000205 2012-11-19 ARTICLES OF ORGANIZATION 2012-11-19

Date of last update: 09 Mar 2025

Sources: New York Secretary of State