Search icon

SIMPLEXGRINNELL I LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SIMPLEXGRINNELL I LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Jun 2007 (18 years ago)
Entity Number: 3536477
ZIP code: 10005
County: Suffolk
Place of Formation: Delaware
Foreign Legal Name: GRINNELL LLC
Fictitious Name: SIMPLEXGRINNELL I LLC
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

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:
6LX81
UEI Expiration Date:
2018-07-28

Business Information

Doing Business As:
SIMPLEXGRINNELL
Division Name:
GRINNELL LLC
Activation Date:
2017-07-28
Initial Registration Date:
2011-12-06

History

Start date End date Type Value
2025-05-07 2025-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2025-05-07 2025-06-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2025-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2025-05-07 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2007-06-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250605000574 2025-06-05 BIENNIAL STATEMENT 2025-06-05
250507001231 2025-05-07 BIENNIAL STATEMENT 2025-05-07
190603060337 2019-06-03 BIENNIAL STATEMENT 2019-06-01
SR-47406 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-47407 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-11-25
Type:
FollowUp
Address:
1399 VISHER FERRY RD., CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-31
Type:
Referral
Address:
BUILDING 12 HARRIMAN STATE OFFICE CAMPUS, ALBANY, NY, 12240
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-31
Type:
Referral
Address:
BUILDING 12 HARRIMAN STATE CAMPUS, ALBANY, NY, 12240
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State