Search icon

THE BERNIER & CARR COMPANY, LLC

Company Details

Name: THE BERNIER & CARR COMPANY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jul 1995 (30 years ago)
Date of dissolution: 26 Jun 2003
Entity Number: 1939385
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 172 CLINTON STREET, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 172 CLINTON STREET, WATERTOWN, NY, United States, 13601

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.

CAGE Code:
4BA90
UEI Expiration Date:
2020-08-18

Business Information

Activation Date:
2019-08-19
Initial Registration Date:
2006-02-17

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4BA90
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-04-26
SAM Expiration:
2022-04-23

Contact Information

POC:
MICHAEL F.. PECK
Phone:
+1 315-782-8130
Fax:
+1 315-782-7192

Filings

Filing Number Date Filed Type Effective Date
030626000645 2003-06-26 ARTICLES OF DISSOLUTION 2003-06-26
010628002380 2001-06-28 BIENNIAL STATEMENT 2001-07-01
990730002061 1999-07-30 BIENNIAL STATEMENT 1999-07-01
971029002184 1997-10-29 BIENNIAL STATEMENT 1997-07-01
951206000191 1995-12-06 AFFIDAVIT OF PUBLICATION 1995-12-06

Date of last update: 14 Mar 2025

Sources: New York Secretary of State