Search icon

B&H DEPOT LLC

Company Details

Name: B&H DEPOT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2006 (19 years ago)
Entity Number: 3336764
ZIP code: 33498
County: Kings
Place of Formation: New York
Address: 20423 STATE ROAD 7, SUITE F6400, BOCA RATON, FL, United States, 33498

DOS Process Agent

Name Role Address
B&H DEPOT LLC DOS Process Agent 20423 STATE ROAD 7, SUITE F6400, BOCA RATON, FL, United States, 33498

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:
4Q1E4
UEI Expiration Date:
2017-11-17

Business Information

Division Name:
KEYLESSACCESSLOCKS.COM
Activation Date:
2016-11-21
Initial Registration Date:
2007-03-28

History

Start date End date Type Value
2018-07-23 2024-03-01 Address 20423 STATE ROAD 7, SUITE F6400, BOCA RATON, FL, 33498, USA (Type of address: Service of Process)
2018-07-19 2018-07-23 Address 20423 STATE ROAD 7, SUITE F6400, BOCA RATON, FL, 33498, USA (Type of address: Service of Process)
2016-03-08 2018-07-19 Address 20533 BISCAYNE BLVD., SUITE 4737, MIAMI, FL, 33180, USA (Type of address: Service of Process)
2014-03-12 2016-03-08 Address PO BOX 290346, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
2006-03-21 2014-03-12 Address 1722 EAST 24 STREET, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240301064449 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220130000231 2022-01-30 BIENNIAL STATEMENT 2022-01-30
180723000092 2018-07-23 CERTIFICATE OF CHANGE 2018-07-23
180719006266 2018-07-19 BIENNIAL STATEMENT 2018-03-01
160308006246 2016-03-08 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SMX11515M0201
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of State
Performance Start Date:
2015-04-20
Description:
CDJ - 7901-LOCKS REPLACE FOR GOV PROP 1000
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
HHSI247201300061A
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-02-07
Description:
FINGERPRINT SCANNERS SAN CARLOS
Naics Code:
332510: HARDWARE MANUFACTURING
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
HSFE0412P0062
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-08-21
Total Dollars Obligated:
3583.96
Current Total Value Of Award:
3583.96
Potential Total Value Of Award:
3583.96
Description:
DOOR LOCKS FOR FRAME ROOM THOMASVILLE
Naics Code:
561622: LOCKSMITHS
Product Or Service Code:
6350: MISCELLANEOUS ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Date of last update: 28 Mar 2025

Sources: New York Secretary of State