Search icon

439 MONROE LLC

Company Details

Name: 439 MONROE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jul 2008 (17 years ago)
Entity Number: 3695424
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 649 PARK AVENUE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 649 PARK AVENUE, ROCHESTER, NY, United States, 14607

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:
7EE79
UEI Expiration Date:
2016-11-11

Business Information

Activation Date:
2015-11-12
Initial Registration Date:
2015-06-08

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:
7EE79
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2021-11-11

Contact Information

POC:
MISSIE PAOLOZZI
Phone:
+1 585-271-8000
Fax:
+1 585-473-3186

Filings

Filing Number Date Filed Type Effective Date
191219000660 2019-12-19 CERTIFICATE OF PUBLICATION 2019-12-19
190603002032 2019-06-03 BIENNIAL STATEMENT 2019-07-01
100927002046 2010-09-27 BIENNIAL STATEMENT 2010-07-01
080711000688 2008-07-11 ARTICLES OF ORGANIZATION 2008-07-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State