Search icon

SIDEROMICS, LLC

Company Details

Name: SIDEROMICS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Feb 2006 (19 years ago)
Entity Number: 3318056
ZIP code: 20814
County: Westchester
Place of Formation: New York
Address: 7710 WOODMONT AVE, APT 1205, BETHESDA, MD, United States, 20814

DOS Process Agent

Name Role Address
PERL DOS Process Agent 7710 WOODMONT AVE, APT 1205, BETHESDA, MD, United States, 20814

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:
7KWT0
UEI Expiration Date:
2017-03-15

Business Information

Activation Date:
2016-03-18
Initial Registration Date:
2016-02-17

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001398714
Phone:
914-419-8848

Latest Filings

Form type:
REGDEX
File number:
021-102754
Filing date:
2007-04-30
File:

History

Start date End date Type Value
2008-02-21 2012-04-03 Address 5 SUMMIT TERRACE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)
2006-02-08 2008-02-21 Address 5 SUMMIT TERRACE, DOBBS FERRY, NY, 10522, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200214060268 2020-02-14 BIENNIAL STATEMENT 2020-02-01
140210006763 2014-02-10 BIENNIAL STATEMENT 2014-02-01
120403002769 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100310002017 2010-03-10 BIENNIAL STATEMENT 2010-02-01
080221002390 2008-02-21 BIENNIAL STATEMENT 2008-02-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State