Name: | UNITED STATES LUGGAGE COMPANY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Jun 2006 (19 years ago) |
Entity Number: | 3370962 |
ZIP code: | 11788 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 400 WIRELESS BOULEVARD, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
UNITED STATES LUGGAGE COMPANY, LLC | DOS Process Agent | 400 WIRELESS BOULEVARD, HAUPPAUGE, NY, United States, 11788 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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.
Start date | End date | Type | Value |
---|---|---|---|
2006-07-20 | 2014-06-09 | Address | 400 WIRELESS BOULEVARD, HAUPPAUGE, NY, 11767, USA (Type of address: Service of Process) |
2006-06-02 | 2006-07-20 | Address | 400 WIRELESS BLVD., HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220719002701 | 2022-07-19 | BIENNIAL STATEMENT | 2022-06-01 |
211020002813 | 2021-10-20 | BIENNIAL STATEMENT | 2021-10-20 |
160609006115 | 2016-06-09 | BIENNIAL STATEMENT | 2016-06-01 |
140609007073 | 2014-06-09 | BIENNIAL STATEMENT | 2014-06-01 |
120612002180 | 2012-06-12 | BIENNIAL STATEMENT | 2012-06-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State