Search icon

BOM, LLC

Company Details

Name: BOM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Aug 2006 (19 years ago)
Entity Number: 3395149
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 726 EXCHANGE STREET, SUITE 825, BUFFALO, NY, United States, 14210

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 726 EXCHANGE STREET, SUITE 825, BUFFALO, NY, United States, 14210

History

Start date End date Type Value
2006-08-01 2010-09-01 Address 726 EXCHANGE STREET, SUITE 600, BUFFALO, NY, 14210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100901002232 2010-09-01 BIENNIAL STATEMENT 2010-08-01
080818002454 2008-08-18 BIENNIAL STATEMENT 2008-08-01
061016001023 2006-10-16 CERTIFICATE OF PUBLICATION 2006-10-16
060801000576 2006-08-01 ARTICLES OF ORGANIZATION 2006-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02B2288308274
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13340.00
Base And Exercised Options Value:
13340.00
Base And All Options Value:
693680.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2288308244
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13340.00
Base And Exercised Options Value:
13340.00
Base And All Options Value:
693680.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS
Procurement Instrument Identifier:
GS02B2288308213
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
13340.00
Base And Exercised Options Value:
13340.00
Base And All Options Value:
613640.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-07-01
Description:
LEASE
Product Or Service Code:
X111: LEASE/RENTAL OF OFFICE BUILDINGS

Date of last update: 28 Mar 2025

Sources: New York Secretary of State