Search icon

ONTUITIVE USA, INC.

Company Details

Name: ONTUITIVE USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2007 (18 years ago)
Entity Number: 3472127
ZIP code: 14604
County: Monroe
Place of Formation: Delaware
Principal Address: 1400 K ST. NW, SUITE 501, WASHINGTON, DC, United States, 20005
Address: 510 CLINTON SQUARE, 5TH FLOOR, ROCHESTER, NY, United States, 14604

Chief Executive Officer

Name Role Address
STEPHEN HOFFMAN Chief Executive Officer 1400 K ST. NW, SUITE 501, WASHINGTON, DC, United States, 20005

DOS Process Agent

Name Role Address
ONTUITIVE USA, INC. DOS Process Agent 510 CLINTON SQUARE, 5TH FLOOR, ROCHESTER, NY, United States, 14604

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:
59VQ7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-04-21

Contact Information

POC:
KEITH LYNIP
Phone:
+1 406-529-7340

Form 5500 Series

Employer Identification Number (EIN):
208304918
Plan Year:
2011
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2013-02-22 2017-06-28 Address 1400 K ST. NW, SUITE 501, WASHINGTON, DE, 20005, USA (Type of address: Service of Process)
2011-02-17 2013-02-22 Address 25 CIRCLE ST, STE 102, ROCHESTER, NY, 14607, USA (Type of address: Chief Executive Officer)
2011-02-17 2013-02-22 Address 25 CIRCLE ST, STE 102, ROCHESTER, NY, 14607, USA (Type of address: Principal Executive Office)
2011-02-17 2013-02-22 Address 25 CIRCLE ST, STE 102, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2009-02-13 2011-02-17 Address 1200-A SCOTTSVILLE ROAD, STE 350, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170628000493 2017-06-28 CERTIFICATE OF AMENDMENT 2017-06-28
130222006245 2013-02-22 BIENNIAL STATEMENT 2013-02-01
110217002105 2011-02-17 BIENNIAL STATEMENT 2011-02-01
090213003170 2009-02-13 BIENNIAL STATEMENT 2009-02-01
070205000002 2007-02-05 APPLICATION OF AUTHORITY 2007-02-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State