Search icon

ENHANCE ENTERPRISES LLC

Company Details

Name: ENHANCE ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Mar 2003 (22 years ago)
Entity Number: 2878507
ZIP code: 61853
County: Erie
Place of Formation: New York
Address: 1305 E. WHITE OAK RD., MAHOMET, IL, United States, 61853

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
30HQ0 Active Non-Manufacturer 2004-08-26 2024-03-11 No data No data

Contact Information

POC RAKESH NAGI
Phone +1 716-510-1055
Fax +1 716-810-2708
Address 32 REGENTS PARK, EAST AMHERST, NY, 14051 1770, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1305 E. WHITE OAK RD., MAHOMET, IL, United States, 61853

History

Start date End date Type Value
2010-06-01 2014-04-21 Address 32 REGENTS PARK, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
2007-03-09 2010-06-01 Address 281 SAUSALITO DRIVE, E AHMERST, NY, 14051, USA (Type of address: Service of Process)
2003-03-07 2007-03-09 Address 281 SAUSALITO DRIVE, EAST AHMERST, NY, 14051, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190315060148 2019-03-15 BIENNIAL STATEMENT 2019-03-01
150302007512 2015-03-02 BIENNIAL STATEMENT 2015-03-01
140421000061 2014-04-21 CERTIFICATE OF CHANGE 2014-04-21
130308006964 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110401003064 2011-04-01 BIENNIAL STATEMENT 2011-03-01
100601000354 2010-06-01 CERTIFICATE OF CHANGE 2010-06-01
090218002059 2009-02-18 BIENNIAL STATEMENT 2009-03-01
070309002040 2007-03-09 BIENNIAL STATEMENT 2007-03-01
050426002030 2005-04-26 BIENNIAL STATEMENT 2005-03-01
030819000916 2003-08-19 AFFIDAVIT OF PUBLICATION 2003-08-19

Date of last update: 12 Mar 2025

Sources: New York Secretary of State