Search icon

LIMULUS LLC

Company Details

Name: LIMULUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Jun 2009 (16 years ago)
Entity Number: 3821909
ZIP code: 10928
County: Orange
Place of Formation: New York
Address: 55 ROSE DRIVE, HIGHLAND FALLS, NY, United States, 10928

DOS Process Agent

Name Role Address
JOHN B WILLIS DOS Process Agent 55 ROSE DRIVE, HIGHLAND FALLS, NY, United States, 10928

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:
5L4F0
UEI Expiration Date:
2014-06-20

Business Information

Activation Date:
2013-06-20
Initial Registration Date:
2009-07-17

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:
5L4F0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
JOHN WILLIS
Phone:
+1 845-446-4106
Fax:
+1 845-446-4106

History

Start date End date Type Value
2009-06-12 2023-06-03 Address 55 ROSE DRIVE, HIGHLAND FALLS, NY, 10928, 4310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230603000195 2023-06-03 BIENNIAL STATEMENT 2023-06-01
210602062016 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190603060837 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605006909 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150603007238 2015-06-03 BIENNIAL STATEMENT 2015-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State