Search icon

FRAZER CSC, LLC

Company Details

Name: FRAZER CSC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2005 (20 years ago)
Entity Number: 3239134
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 7248 MORGAN ROAD, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
FRAZER CSC, LLC DOS Process Agent 7248 MORGAN ROAD, LIVERPOOL, NY, United States, 13088

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.

Unique Entity ID:
ZB86PJK8JCN8
CAGE Code:
9XXE6
UEI Expiration Date:
2025-06-24

Business Information

Activation Date:
2024-06-26
Initial Registration Date:
2024-06-24

Legal Entity Identifier

LEI Number:
5493006Y8ZXUH9S26F89

Registration Details:

Initial Registration Date:
2015-08-06
Next Renewal Date:
2025-04-04
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2013-08-15 2023-08-15 Address 7248 MORGAN ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2007-08-28 2013-08-15 Address ATTN LINDA DROGO, 7248 MORGAN ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)
2005-08-04 2007-08-28 Address ATTN GNERAL COUNSEL, 7248 MORGAN ROAD, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230815001249 2023-08-15 BIENNIAL STATEMENT 2023-08-01
210831000329 2021-08-31 BIENNIAL STATEMENT 2021-08-31
190809060131 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170821006111 2017-08-21 BIENNIAL STATEMENT 2017-08-01
150817006070 2015-08-17 BIENNIAL STATEMENT 2015-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State