Search icon

PIESTRAK FORESTLANDS, LLC

Company Details

Name: PIESTRAK FORESTLANDS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 May 2009 (16 years ago)
Entity Number: 3806723
ZIP code: 18634
County: Steuben
Place of Formation: New York
Address: 104 ALDEN MOUNTAIN ROAD, NANTICOKE, PA, United States, 18634

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 104 ALDEN MOUNTAIN ROAD, NANTICOKE, PA, United States, 18634

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:
772Z9
UEI Expiration Date:
2019-11-27

Business Information

Activation Date:
2018-11-27
Initial Registration Date:
2014-06-17

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:
772Z9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-11-28

Contact Information

POC:
EDWARD PIESTRAK
Phone:
+1 607-205-0350

Filings

Filing Number Date Filed Type Effective Date
190627060408 2019-06-27 BIENNIAL STATEMENT 2019-05-01
170505006123 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150507006045 2015-05-07 BIENNIAL STATEMENT 2015-05-01
130618006498 2013-06-18 BIENNIAL STATEMENT 2013-05-01
110516002250 2011-05-16 BIENNIAL STATEMENT 2011-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State