Search icon

TATE CONSTRUCTION GROUP LLC

Company claim

Is this your business?

Get access!

Company Details

Name: TATE CONSTRUCTION GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jan 2021 (5 years ago)
Entity Number: 5907555
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

U.S. Small Business Administration Profile

Website:
E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
MICHAEL TATE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2617670

Unique Entity ID

Unique Entity ID:
W46KBKUCM9V9
CAGE Code:
912X6
UEI Expiration Date:
2026-03-05

Business Information

Activation Date:
2025-03-07
Initial Registration Date:
2021-05-10

Commercial and government entity program

CAGE number:
912X6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-07
CAGE Expiration:
2030-03-07
SAM Expiration:
2026-03-05

Contact Information

POC:
MICHAEL E. TATE
Corporate URL:
tatecg.com

History

Start date End date Type Value
2022-09-30 2025-03-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2025-03-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-09-09 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-09-09 2022-09-29 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-01-04 2021-09-09 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250306001634 2025-03-06 BIENNIAL STATEMENT 2025-03-06
230103000509 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220930014933 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929016097 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
210909002430 2021-09-09 CERTIFICATE OF PUBLICATION 2021-09-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State