Search icon

SAMANNA PROPERTIES, LLC

Company Details

Name: SAMANNA PROPERTIES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2005 (20 years ago)
Entity Number: 3278855
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 29 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 29 OLD DOCK ROAD, YAPHANK, NY, United States, 11980

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:
68LA6
UEI Expiration Date:
2016-01-15

Business Information

Division Name:
SAMANA PROPERTIES, LLC
Activation Date:
2015-01-16
Initial Registration Date:
2011-01-13

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:
68LA6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
GORDON L. SEAMAN
Phone:
+1 631-567-8000
Fax:
+1 631-218-9612

History

Start date End date Type Value
2005-11-08 2009-03-18 Address 85 SOUTH SNEDECOR AVENUE, BAYPORT, NY, 11705, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191112002015 2019-11-12 BIENNIAL STATEMENT 2019-11-01
120403000646 2012-04-03 CERTIFICATE OF AMENDMENT 2012-04-03
090318000140 2009-03-18 CERTIFICATE OF CHANGE 2009-03-18
060413000506 2006-04-13 AFFIDAVIT OF PUBLICATION 2006-04-13
060413000510 2006-04-13 AFFIDAVIT OF PUBLICATION 2006-04-13

Date of last update: 29 Mar 2025

Sources: New York Secretary of State