Search icon

SIEGEL & GALE LLC

Company Details

Name: SIEGEL & GALE LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2003 (22 years ago)
Entity Number: 2907838
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

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:
51JG6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-28
CAGE Expiration:
2024-02-26

Contact Information

POC:
TRACIA A. DEAN
Phone:
+1 212-453-0400

Immediate Level Owner

Vendor Certified:
2019-02-26
CAGE number:
7AYR6
Company Name:
OMNICOM GROUP INC.

History

Start date End date Type Value
2007-01-29 2023-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-01-29 2023-05-20 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2003-05-16 2007-01-29 Address ATTN: SECRETARY, 437 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230520000362 2023-05-20 BIENNIAL STATEMENT 2023-05-01
210503060275 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190509060609 2019-05-09 BIENNIAL STATEMENT 2019-05-01
170511006040 2017-05-11 BIENNIAL STATEMENT 2017-05-01
150511006197 2015-05-11 BIENNIAL STATEMENT 2015-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSF22315001
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2015-02-19
Total Dollars Obligated:
1709952.75
Current Total Value Of Award:
1709952.75
Potential Total Value Of Award:
1709952.75
Description:
IGF::CL::IGF SERVICES FOR THE DEVELOPMENT, TESTING, AND OUTREACH OF GRAPHIC HEALTH WARNINGS FOR TOBACCO PRODUCTS.
Naics Code:
541810: ADVERTISING AGENCIES
Product Or Service Code:
R701: SUPPORT- MANAGEMENT: ADVERTISING
Procurement Instrument Identifier:
TIRNO13K00457
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2013-09-27
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS, NOTICE DEVELOPMENT PROTOTYPE SERVICES.
Naics Code:
541810: ADVERTISING AGENCIES
Product Or Service Code:
R699: SUPPORT- ADMINISTRATIVE: OTHER
Procurement Instrument Identifier:
TIRNO12K00453
Award Or Idv Flag:
AWARD
Award Type:
DO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2012-08-27
Description:
IGF::OT::IGF RENEWAL OF TIRNO-11-K-00572, NOTICE DEVE
Naics Code:
541810: ADVERTISING AGENCIES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER

Date of last update: 30 Mar 2025

Sources: New York Secretary of State