Search icon

BAIRD ROAD DEVELOPMENT LLC

Company Details

Name: BAIRD ROAD DEVELOPMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Sep 2022 (3 years ago)
Entity Number: 6601299
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 400 East Avenue, Rochester, NY, United States, 14607

DOS Process Agent

Name Role Address
C/O PATHSTONE HOUSING ACTION CORPORATION DOS Process Agent 400 East Avenue, Rochester, NY, United States, 14607

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JASON SACKETT
User ID:
P2972480

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:
KEFNZMZEP556
CAGE Code:
9HXS0
UEI Expiration Date:
2025-01-15

Business Information

Activation Date:
2024-01-18
Initial Registration Date:
2023-03-17

History

Start date End date Type Value
2022-12-02 2024-09-12 Address 400 East Avenue, Rochester, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240912001124 2024-09-12 BIENNIAL STATEMENT 2024-09-12
221202003353 2022-12-01 CERTIFICATE OF PUBLICATION 2022-12-01
220929003126 2022-09-29 ARTICLES OF ORGANIZATION 2022-09-29

Date of last update: 21 Mar 2025

Sources: New York Secretary of State