Search icon

JASTRAN ENGINEERING, PLLC

Company Details

Name: JASTRAN ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 09 Dec 1999 (26 years ago)
Date of dissolution: 02 Dec 2020
Entity Number: 2448022
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 25 UTICA AVENUE, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 25 UTICA AVENUE, BINGHAMTON, NY, United States, 13901

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:
72EV0
UEI Expiration Date:
2015-02-20

Business Information

Activation Date:
2014-02-20
Initial Registration Date:
2014-01-13

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:
72EV0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-21

Contact Information

POC:
THOMAS JASTRAN
Phone:
+1 607-772-0151

Filings

Filing Number Date Filed Type Effective Date
201202000397 2020-12-02 CERTIFICATE OF DISSOLUTION 2020-12-02
191204060421 2019-12-04 BIENNIAL STATEMENT 2019-12-01
171201006716 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151207006443 2015-12-07 BIENNIAL STATEMENT 2015-12-01
131212006088 2013-12-12 BIENNIAL STATEMENT 2013-12-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State