Search icon

ADAMS EDEN CAMP, LLC

Company Details

Name: ADAMS EDEN CAMP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Apr 2008 (17 years ago)
Entity Number: 3657307
ZIP code: 13084
County: Onondaga
Place of Formation: New York
Address: 4812 COOK ROAD, LAFAYETTE, NY, United States, 13084

Agent

Name Role Address
SPRANCMANIS LAW OFFICES, P.C. Agent 6315 FLY ROAD, EAST SYRACUSE, NY, 13057

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 4812 COOK ROAD, LAFAYETTE, NY, United States, 13084

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:
7E2S7
UEI Expiration Date:
2017-05-31

Business Information

Activation Date:
2016-05-31
Initial Registration Date:
2015-06-12

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:
7E2S7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-05-31

Contact Information

POC:
PAUL M. ADAMS
Phone:
+1 315-677-5121

Filings

Filing Number Date Filed Type Effective Date
140422006457 2014-04-22 BIENNIAL STATEMENT 2014-04-01
120601002991 2012-06-01 BIENNIAL STATEMENT 2012-04-01
100507002375 2010-05-07 BIENNIAL STATEMENT 2010-04-01
080808000198 2008-08-08 CERTIFICATE OF PUBLICATION 2008-08-08
080411000231 2008-04-11 ARTICLES OF ORGANIZATION 2008-04-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State