Search icon

SNORAC, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: SNORAC, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2009 (16 years ago)
Entity Number: 3840702
ZIP code: 10005
County: Monroe
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
SNORAC, LLC DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Commercial and government entity program

CAGE number:
1G9G7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-19
CAGE Expiration:
2030-03-19
SAM Expiration:
2026-03-17

Contact Information

POC:
RICH DAMPMAN

Highest Level Owner

Vendor Certified:
2025-03-19
CAGE number:
79FH8
Company Name:
JACK TAYLOR FAMILY VOTING TRUST, U/A/D 04/14/99, ANDREW C TAYLOR, VOTING TRUSTEE

Immediate Level Owner

Vendor Certified:
2025-03-19
CAGE number:
48US7
Company Name:
ENTERPRISE HOLDINGS, INC.

History

Start date End date Type Value
2019-08-01 2023-08-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-08-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2009-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801000107 2023-08-01 BIENNIAL STATEMENT 2023-08-01
210825000854 2021-08-25 BIENNIAL STATEMENT 2021-08-25
190801061622 2019-08-01 BIENNIAL STATEMENT 2019-08-01
SR-52740 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-52741 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P415P0032
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4000.00
Base And Exercised Options Value:
4000.00
Base And All Options Value:
4000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-07-29
Description:
FY15-ENTERPRISE (SNORAC) TRUCK RENTAL
Naics Code:
532120: TRUCK, UTILITY TRAILER, AND RV (RECREATIONAL VEHICLE) RENTAL AND LEASING
Product Or Service Code:
2320: TRUCKS AND TRUCK TRACTORS, WHEELED
Procurement Instrument Identifier:
W912PQ08M0015
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-11-05
Description:
RENTAL OF MINI VANS
Naics Code:
532112: PASSENGER CAR LEASING
Product Or Service Code:
W099: LEASE-RENT OF MISC EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-26
Type:
Complaint
Address:
1320 BROOKS AVENUE, ROCHESTER, NY, 14624
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
ENTERPRISE & NATIONAL & ALAMO & EAN HOLDINGS LLC
Carrier Operation:
Interstate
Fax:
(844) 877-9453
Add Date:
2007-11-08
Operation Classification:
Private(Property), Priv. Pass. (Business), LEASING COMPANY/TRUCK RENTAL
power Units:
249
Drivers:
42
Inspections:
19
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2014-07-31
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ELLIOTT
Party Role:
Plaintiff
Party Name:
SNORAC, LLC
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State