Search icon

AVR-CARLE PLACE TWO ASSOCIATES, LLC

Company Details

Name: AVR-CARLE PLACE TWO ASSOCIATES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Jan 2014 (11 years ago)
Entity Number: 4517735
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7L8T3 Obsolete Non-Manufacturer 2016-03-31 2024-03-03 2022-03-28 No data

Contact Information

POC MICHELE L. RIVIECCIO
Phone +1 516-880-1000
Address 20 WESTBURY AVE, CARLE PLACE, NY, 11514, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner
Vendor Certified 2016-03-31
CAGE number 7CU42
Company Name AVR GATEWAY M LLC
CAGE Last Updated 2024-03-02
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
AVR-CARLE PLACE TWO ASSOCIATES, LLC DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Licenses

Number Type Date Last renew date End date Address Description
0370-24-114666 Alcohol sale 2024-05-29 2024-05-29 2026-05-31 20 WESTBURY AVE, CARLE PLACE, New York, 11514 Food & Beverage Business

History

Start date End date Type Value
2020-01-03 2024-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-01-23 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102001235 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220103003642 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200103060502 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-66370 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
180102007505 2018-01-02 BIENNIAL STATEMENT 2018-01-01
170720006347 2017-07-20 BIENNIAL STATEMENT 2016-01-01
140123000102 2014-01-23 APPLICATION OF AUTHORITY 2014-01-23

Date of last update: 01 Feb 2025

Sources: New York Secretary of State