Name: | SOURCEBLUE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Aug 2002 (22 years ago) |
Entity Number: | 2805968 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FWFBJF4JN4T2 | 2024-01-10 | 3 PARAGON DR STE 2, MONTVALE, NJ, 07645, 1783, USA | 3 PARAGON DR STE 2, MONTVALE, NJ, 07645, 1783, USA | |||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | NY, USA |
Activation Date | 2023-02-06 |
Initial Registration Date | 2005-04-13 |
Entity Start Date | 2001-02-08 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 236220, 238210, 238990, 541614, 561210 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | DANIEL SINNOTT |
Role | DIRECTOR FEDERAL CONTRACTING COMPLIANCE |
Address | 66 HUDSON BLVD E, FL 36, NEW YORK, NY, 10001, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | FRANK YOZZO |
Role | VP AND GENERAL MANAGER |
Address | 250 PEHLE AVENUE, SUITE 706, SADDLE BROOK, NJ, 07663, USA |
Past Performance | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SOURCEBLUE, LLC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-07-10 | 2024-08-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2024-08-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-08-01 | 2019-07-10 | Address | C/O CT CORPORATION SYSTEM, 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2002-08-28 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-08-28 | 2018-08-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801042596 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
221214003096 | 2022-12-14 | BIENNIAL STATEMENT | 2022-08-01 |
210107000114 | 2021-01-07 | CERTIFICATE OF AMENDMENT | 2021-01-07 |
200805061015 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
190710000764 | 2019-07-10 | CERTIFICATE OF CHANGE | 2019-07-10 |
SR-35793 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180801007411 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801007550 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006831 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
120801006270 | 2012-08-01 | BIENNIAL STATEMENT | 2012-08-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
No data | IDV | GS10F0011W | 2009-10-13 | No data | No data | |||||||||||||||||||||||
|
Obligated Amount | 0.00 |
Potential Award Amount | 1750000.00 |
Description
Title | FEDERAL SUPPLY SCHEDULE CONTRACT. |
NAICS Code | 541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES |
Product and Service Codes | R706: LOGISTICS SUPPORT SERVICES |
Recipient Details
Recipient | SOURCEBLUE, LLC |
UEI | FWFBJF4JN4T2 |
Recipient Address | UNITED STATES, 4 SKYLINE DR, HAWTHORNE, WESTCHESTER, NEW YORK, 105322147 |
Unique Award Key | CONT_IDV_GS29F0001X_4732 |
Awarding Agency | General Services Administration |
Link | View Page |
Award Amounts
Obligated Amount | 0.00 |
Potential Award Amount | 11000000.00 |
Description
Title | FEDERAL SUPPLY SCHEDULE CONTRACT. |
NAICS Code | 541614: PROCESS, PHYSICAL DISTRIBUTION, AND LOGISTICS CONSULTING SERVICES |
Product and Service Codes | N071: INSTALL OF FURNITURE |
Recipient Details
Recipient | SOURCEBLUE, LLC |
UEI | FWFBJF4JN4T2 |
Recipient Address | UNITED STATES, 4 SKYLINE DR, HAWTHORNE, WESTCHESTER, NEW YORK, 105322147 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State