Search icon

THE EF&P GROUP, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE EF&P GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 1997 (29 years ago)
Entity Number: 2102616
ZIP code: 14604
County: Monroe
Place of Formation: New York
Address: 100 S. CLINTON AVENUE, SUITE 1500, ROCHESTER, NY, United States, 14604

DOS Process Agent

Name Role Address
THE EF&P GROUP, LLC DOS Process Agent 100 S. CLINTON AVENUE, SUITE 1500, ROCHESTER, NY, United States, 14604

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-340-5225
Contact Person:
JAMES MARASCO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1513415

Unique Entity ID

Unique Entity ID:
J2JWTVCV3KT5
CAGE Code:
31MB9
UEI Expiration Date:
2025-08-22

Business Information

Division Name:
STONEBRIDGE BUSINESS PARTNERS
Activation Date:
2024-08-26
Initial Registration Date:
2011-04-11

Commercial and government entity program

CAGE number:
31MB9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-26
CAGE Expiration:
2029-08-26
SAM Expiration:
2025-08-22

Contact Information

POC:
JAMES MARASCO
Corporate URL:
http://www.stonebridgebp.com

History

Start date End date Type Value
2023-08-08 2025-01-03 Address 100 S. CLINTON AVENUE, SUITE 1500, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2011-03-02 2023-08-08 Address 280 KENNETH DRIVE, SUITE 100, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2003-01-29 2011-03-02 Address 180 CANAL VIEW BLVD, STE 100, ROCHESTER, NY, 14623, 2808, USA (Type of address: Service of Process)
1997-01-15 2003-01-29 Address 135 CORPORATE WOODS SUITE 300, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103001818 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230808002909 2023-08-08 BIENNIAL STATEMENT 2023-01-01
170124006231 2017-01-24 BIENNIAL STATEMENT 2017-01-01
150203006718 2015-02-03 BIENNIAL STATEMENT 2015-01-01
130304006030 2013-03-04 BIENNIAL STATEMENT 2013-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State