Search icon

BRINKLEY HILL ASSOCIATES, LLC

Company Details

Name: BRINKLEY HILL ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Feb 2015 (10 years ago)
Entity Number: 4715488
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
CONIFER REALTY, LLC DOS Process Agent 1000 UNIVERSITY AVENUE, SUITE 500, 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:
GTN7QNCKS2X5
CAGE Code:
8SBJ4
UEI Expiration Date:
2024-07-31

Business Information

Doing Business As:
BRINKLEY HILL ASSOCIATES LLC
Activation Date:
2023-08-03
Initial Registration Date:
2020-11-02

Legal Entity Identifier

LEI Number:
549300G3X56ZH2PB5F48

Registration Details:

Initial Registration Date:
2018-12-12
Next Renewal Date:
2025-09-07
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2023-02-14 2025-02-27 Address 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2015-02-24 2023-02-14 Address 1000 UNIVERSITY AVENUE, SUITE 500, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227003158 2025-02-27 BIENNIAL STATEMENT 2025-02-27
230214000979 2023-02-14 BIENNIAL STATEMENT 2023-02-01
210217060443 2021-02-17 BIENNIAL STATEMENT 2021-02-01
190212060934 2019-02-12 BIENNIAL STATEMENT 2019-02-01
171212006313 2017-12-12 BIENNIAL STATEMENT 2017-02-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State