Search icon

MACARTHUR BROTHERS, LLC

Company Details

Name: MACARTHUR BROTHERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Dec 2003 (21 years ago)
Entity Number: 2985482
ZIP code: 44122
County: Franklin
Place of Formation: New York
Address: 19901 Van Aken Blvd, Apt 203, Shaker heights, OH, United States, 44122

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KJNQQ3QXJ6Z5 2024-12-29 58 KOBBE RD, DICKINSON CENTER, NY, 12930, USA POST OFFICE BOX 12, DICKINSON CENTER, NY, 12930, 0012, USA

Business Information

Congressional District 21
State/Country of Incorporation NY, USA
Activation Date 2024-01-04
Initial Registration Date 2009-07-03
Entity Start Date 2003-12-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 111998, 113110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRANCESCA M GERMAN
Address 19901 VAN AKEN BLVD, UNIT A-203, SHAKER HEIGHTS, OH, 44122, 3340, USA
Title ALTERNATE POC
Name ROBERT S MACARTHUR
Address 106 APPLETON ST, CAMBRIDGE, MA, 02138, 3340, USA
Government Business
Title PRIMARY POC
Name FRANCESCA M GERMAN
Address 19901 VAN AKEN BLVD, UNIT A-203, SHAKER HEIGHTS, OH, 44122, 0012, USA
Title ALTERNATE POC
Name ROBERT MACARTHUR S MACARTHUR
Address 106 APPLETON ST, CAMBRIDGE, MA, 02138, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5KCM6 Active Non-Manufacturer 2009-07-03 2024-09-27 2029-09-27 2025-09-25

Contact Information

POC ROBERT W. MACARTHUR
Phone +1 617-584-6811
Address 58 KOBBE RD, DICKINSON CENTER, NY, 12930, 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
FRANCESCA GERMAN, TREASURER DOS Process Agent 19901 Van Aken Blvd, Apt 203, Shaker heights, OH, United States, 44122

Permits

Number Date End date Type Address
50987 2006-08-17 2011-08-16 Mined land permit on east side of Niles Road and 1.5 miles SE of Dickenson Center

History

Start date End date Type Value
2010-03-23 2023-12-01 Address 58 KOBBE ROAD, DICKINSON CTR, NY, 12930, USA (Type of address: Service of Process)
2005-12-08 2010-03-23 Address PO BOX 12, DICKINSON CTR, NY, 12930, USA (Type of address: Service of Process)
2003-12-05 2005-12-08 Address GENERAL DELIVERY, DICKINSON CENTER, NY, 12930, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201038988 2023-12-01 BIENNIAL STATEMENT 2023-12-01
220627001100 2022-06-27 BIENNIAL STATEMENT 2021-12-01
140116006070 2014-01-16 BIENNIAL STATEMENT 2013-12-01
120326003075 2012-03-26 BIENNIAL STATEMENT 2011-12-01
100323003059 2010-03-23 BIENNIAL STATEMENT 2009-12-01
071218002366 2007-12-18 BIENNIAL STATEMENT 2007-12-01
051208002404 2005-12-08 BIENNIAL STATEMENT 2005-12-01
040810000647 2004-08-10 AFFIDAVIT OF PUBLICATION 2004-08-10
040810000646 2004-08-10 AFFIDAVIT OF PUBLICATION 2004-08-10
031205000545 2003-12-05 ARTICLES OF ORGANIZATION 2003-12-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000000000586347 Department of Agriculture 10.072 - WETLANDS RESERVE PROGRAM 2010-08-25 2011-09-30 WETLANDS RESERVE PROGRAM
Recipient MACARTHUR BROTHERS LLC
Recipient Name Raw MACARTHUR BROTHERS LLC
Recipient Address PO BOX 12, DICKINSON CENTER, FRANKLIN, NEW YORK, 12930-0012, UNITED STATES
Obligated Amount 136404.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1102740 MACARTHUR BROTHERS, LLC - KJNQQ3QXJ6Z5 58 KOBBE RD, DICKINSON CENTER, NY, 12930-
Capabilities Statement Link -
Phone Number 617-584-6811
Fax Number -
E-mail Address bertomac1839@gmail.com
WWW Page -
E-Commerce Website -
Contact Person ROBERT MACARTHUR
County Code (3 digit) 033
Congressional District 21
Metropolitan Statistical Area -
CAGE Code 5KCM6
Year Established 2003
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 113110
NAICS Code's Description Timber Tract Operations
Buy Green Yes
Code 111998
NAICS Code's Description All Other Miscellaneous Crop Farming
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State