Search icon

GT BUSINESS SUPPLIES LLC

Headquarter

Company Details

Name: GT BUSINESS SUPPLIES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2003 (22 years ago)
Entity Number: 2961885
ZIP code: 11420
County: Queens
Place of Formation: New York
Activity Description: Full-line of IT supplies, equipment and accessories, OEM (Original Equipment Manufacturer), compatibles and remanufactured product for 70 manufacturers. All 70,000 SKUs are in stock for immediate shipping. GT Business Premier Compatibles offer the most comprehensive selection in the industry, with toner supplies for more than 40 equipment brands including copier, facsimile, impact ribbons, inkjet, laser and MICR.
Address: 115-13 LINDEN BLVD, SOUTH OZONE PARK, NY, United States, 11420

Contact Details

Phone +1 718-659-9165

Website http://www.gttoner.com

DOS Process Agent

Name Role Address
JODHAN BASANTA DOS Process Agent 115-13 LINDEN BLVD, SOUTH OZONE PARK, NY, United States, 11420

Links between entities

Type:
Headquarter of
Company Number:
M17000002347
State:
FLORIDA
Type:
Headquarter of
Company Number:
LLC_09990445
State:
ILLINOIS

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:
3KYC8
UEI Expiration Date:
2020-09-17

Business Information

Activation Date:
2019-10-03
Initial Registration Date:
2003-10-27

History

Start date End date Type Value
2003-10-06 2023-08-28 Address 115-13 LINDEN BLVD, SOUTH OZONE PARK, NY, 11420, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230828000887 2023-08-28 BIENNIAL STATEMENT 2021-10-01
191002060045 2019-10-02 BIENNIAL STATEMENT 2019-10-01
190829060080 2019-08-29 BIENNIAL STATEMENT 2017-10-01
170308006569 2017-03-08 BIENNIAL STATEMENT 2015-10-01
131010006636 2013-10-10 BIENNIAL STATEMENT 2013-10-01

Date of last update: 02 Jun 2025

Sources: New York Secretary of State