Search icon

SIVIC SOLUTIONS GROUP, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SIVIC SOLUTIONS GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Aug 1998 (27 years ago)
Entity Number: 2291809
ZIP code: 13502
County: Herkimer
Place of Formation: New York
Address: 414 trenton road, suite 202, UTICA, NY, United States, 13502

Contact Details

Phone +1 315-733-3200

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 414 trenton road, suite 202, UTICA, NY, United States, 13502

Links between entities

Type:
Headquarter of
Company Number:
1155991
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
M09000000508
State:
FLORIDA
Type:
Headquarter of
Company Number:
0882140
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20131145253
State:
COLORADO
Type:
Headquarter of
Company Number:
1108109
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
LLC_02621428
State:
ILLINOIS

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ALLEN LANE
User ID:
P1980927

Unique Entity ID

Unique Entity ID:
UH3BDD3B6DK5
CAGE Code:
7FZL4
UEI Expiration Date:
2026-06-23

Business Information

Activation Date:
2025-06-25
Initial Registration Date:
2015-09-08

Commercial and government entity program

CAGE number:
7FZL4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-25
CAGE Expiration:
2030-06-25
SAM Expiration:
2026-06-23

Contact Information

POC:
ALLEN E. LANE
Corporate URL:
www.sivicsolutionsgroup.com

Immediate Level Owner

Vendor Certified:
2025-06-25
CAGE number:
3DXH2
Company Name:
SOLIX, INC.

Form 5500 Series

Employer Identification Number (EIN):
161555030
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2022-08-17 2024-08-05 Address 414 trenton road, suite 202, UTICA, NY, 13502, 1660, USA (Type of address: Service of Process)
2004-09-15 2022-08-17 Address 118 SYLVAN WAY, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2000-08-15 2004-09-15 Address 970 STEUBEN HILL RD, HERKIMER, NY, 13350, USA (Type of address: Service of Process)
1998-08-25 2000-08-15 Address 22 1/2 SOUTH MAIN STREET, DOLGEVILLE, NY, 13329, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240805003280 2024-08-05 BIENNIAL STATEMENT 2024-08-05
220817003516 2022-08-17 CERTIFICATE OF AMENDMENT 2022-08-17
220801001203 2022-08-01 BIENNIAL STATEMENT 2022-08-01
200804061946 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180802006814 2018-08-02 BIENNIAL STATEMENT 2018-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State