Search icon

BANACLE ENTERPRISE LLC

Company Details

Name: BANACLE ENTERPRISE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Dec 2007 (17 years ago)
Entity Number: 3609312
ZIP code: 43147
County: Kings
Place of Formation: New York
Address: 860 GRAY DRIVE, PICKERINGTON, OH, United States, 43147

DOS Process Agent

Name Role Address
PATRICK TURNER DOS Process Agent 860 GRAY DRIVE, PICKERINGTON, OH, United States, 43147

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:
6HX27
UEI Expiration Date:
2014-10-14

Business Information

Activation Date:
2013-10-14
Initial Registration Date:
2011-08-31

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:
6HX27
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
PATRICK TURNER
Phone:
+1 888-752-5551

History

Start date End date Type Value
2007-12-26 2010-01-22 Address P.O. BOX 314, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151202006159 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131211006293 2013-12-11 BIENNIAL STATEMENT 2013-12-01
120104002810 2012-01-04 BIENNIAL STATEMENT 2011-12-01
100122002579 2010-01-22 BIENNIAL STATEMENT 2009-12-01
080821000565 2008-08-21 CERTIFICATE OF PUBLICATION 2008-08-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State