Search icon

DWYER FARM, LLC

Company Details

Name: DWYER FARM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2008 (17 years ago)
Entity Number: 3704231
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 40 BOWMAN ROAD, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
C/O VIRGINIA A NIEDERMIER DOS Process Agent 40 BOWMAN ROAD, WALDEN, NY, United States, 12586

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:
7PY99
UEI Expiration Date:
2020-07-31

Business Information

Activation Date:
2019-08-01
Initial Registration Date:
2016-09-13

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:
7PY99
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2026-03-22
SAM Expiration:
2022-06-19

Contact Information

POC:
CHRISTOPHER DWYER
Phone:
+1 413-387-3881

History

Start date End date Type Value
2008-08-04 2010-08-20 Address 40 BOWMAN ROAD, WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100820002603 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080930000446 2008-09-30 CERTIFICATE OF PUBLICATION 2008-09-30
080804000095 2008-08-04 ARTICLES OF ORGANIZATION 2008-08-04

Date of last update: 28 Mar 2025

Sources: New York Secretary of State