Search icon

O'NEILL INTERMEDIARY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: O'NEILL INTERMEDIARY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Oct 2004 (21 years ago)
Entity Number: 3114897
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 101 North Salina Street, Suite 100, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
O'NEILL INTERMEDIARY, LLC DOS Process Agent 101 North Salina Street, Suite 100, SYRACUSE, NY, United States, 13202

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
315-471-5338
Contact Person:
VINCE RAYMOND
User ID:
P1060681
Trade Name:
ONEILL INTERMEDIARY LLC

Unique Entity ID

Unique Entity ID:
U8L6JENDRQW5
CAGE Code:
5DKH9
UEI Expiration Date:
2025-09-09

Business Information

Doing Business As:
ONEILL INTERMEDIARY LLC
Activation Date:
2024-09-12
Initial Registration Date:
2009-03-27

Commercial and government entity program

CAGE number:
5DKH9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-12
CAGE Expiration:
2029-09-12
SAM Expiration:
2025-09-09

Contact Information

POC:
VINCE RAYMOND

Legal Entity Identifier

LEI Number:
5493000VFDXP4YKJ7M28

Registration Details:

Initial Registration Date:
2019-04-22
Next Renewal Date:
2020-04-18
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2005-02-04 2024-10-01 Address ONE WEBSTER'S LANDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)
2004-10-22 2005-02-04 Address 2390 E. CAMELBACK ROAD S-210, PHOENIX, AZ, 85016, USA (Type of address: Service of Process)
2004-10-18 2004-10-22 Address ONE WEBSTER'S LANDING, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001037467 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221021002111 2022-10-21 BIENNIAL STATEMENT 2022-10-01
201019060074 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181023006058 2018-10-23 BIENNIAL STATEMENT 2018-10-01
161017006059 2016-10-17 BIENNIAL STATEMENT 2016-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State