Search icon

SUPPLY CHAIN SERVICES, LLC

Company Details

Name: SUPPLY CHAIN SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 1999 (25 years ago)
Entity Number: 2452228
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 847 WEST AVE BUILDING 10, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 847 WEST AVE BUILDING 10, ROCHESTER, NY, United States, 14611

Form 5500 Series

Employer Identification Number (EIN):
161579260
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2002-01-03 2010-01-28 Address 1250 SCOTTSVILLE ROAD, SUITE 7, ROCHESTER, NY, 14624, USA (Type of address: Service of Process)
1999-12-21 2002-01-03 Address 2 WOLF TRAPP, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151202006429 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131216006348 2013-12-16 BIENNIAL STATEMENT 2013-12-01
120103002108 2012-01-03 BIENNIAL STATEMENT 2011-12-01
100128002379 2010-01-28 BIENNIAL STATEMENT 2009-12-01
020103002327 2002-01-03 BIENNIAL STATEMENT 2001-12-01

USAspending Awards / Financial Assistance

Date:
2010-12-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(585) 436-6216
Add Date:
2003-08-14
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 31 Mar 2025

Sources: New York Secretary of State