Search icon

1025 CHILI AVENUE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: 1025 CHILI AVENUE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jul 2006 (19 years ago)
Entity Number: 3390986
ZIP code: 14611
County: Monroe
Place of Formation: New York
Address: 1017 CHILI AVENUE, ROCHESTER, NY, United States, 14611

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1017 CHILI AVENUE, ROCHESTER, NY, United States, 14611

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:
76XU4
UEI Expiration Date:
2015-08-20

Business Information

Activation Date:
2014-08-22
Initial Registration Date:
2014-08-20

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:
76XU4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
LEONARD FREDERICO

History

Start date End date Type Value
2006-07-21 2020-09-16 Address 2182 BAY SHORE BLVD., ROCHESTER, NY, 14622, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200916000535 2020-09-16 CERTIFICATE OF CHANGE 2020-09-16
200709060672 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180709006149 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160705008473 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140723006286 2014-07-23 BIENNIAL STATEMENT 2014-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State