Search icon

GOODRICH TOBACCO COMPANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GOODRICH TOBACCO COMPANY LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2008 (17 years ago)
Entity Number: 3685645
ZIP code: 12207
County: Erie
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

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:
77JH9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-05-10

Contact Information

POC:
MICHAEL R MOYNIHAN
Phone:
+1 716-270-1523
Fax:
+1 716-877-3064

Highest Level Owner

Vendor Certified:
2017-08-07
CAGE number:
7FBZ1
Company Name:
22ND CENTURY GROUP, INC.

Immediate Level Owner

Vendor Certified:
2017-08-07
CAGE number:
7F2T6
Company Name:
22ND CENTURY LIMITED, LLC

History

Start date End date Type Value
2019-07-29 2025-02-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-06-07 2019-07-29 Address 8560 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2014-06-09 2018-06-07 Address 9530 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Service of Process)
2012-07-12 2014-06-09 Address 9530 MAIN STREET, CLARENCE, NY, 10431, USA (Type of address: Service of Process)
2010-07-02 2012-07-12 Address 8201 MAIN STREET, SUITE 6, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228004035 2025-02-28 BIENNIAL STATEMENT 2025-02-28
200611060223 2020-06-11 BIENNIAL STATEMENT 2020-06-01
190729000607 2019-07-29 CERTIFICATE OF CHANGE 2019-07-29
180607006133 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160606006368 2016-06-06 BIENNIAL STATEMENT 2016-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State