Search icon

BEARTREE PARTNERS LLC

Company Details

Name: BEARTREE PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Dec 2009 (15 years ago)
Entity Number: 3889475
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 388 EVANS STREET, WILLIAMSVILLE, NY, United States, 14221

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 388 EVANS STREET, WILLIAMSVILLE, NY, United States, 14221

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.

Unique Entity ID:
UEULSMBULZ59
CAGE Code:
8U1X4
UEI Expiration Date:
2022-01-07

Business Information

Activation Date:
2021-01-11
Initial Registration Date:
2021-01-07

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001491564
Phone:
716-626-9613

Latest Filings

Form type:
D
File number:
021-142011
Filing date:
2010-05-13
File:

Filings

Filing Number Date Filed Type Effective Date
191203060185 2019-12-03 BIENNIAL STATEMENT 2019-12-01
171204007627 2017-12-04 BIENNIAL STATEMENT 2017-12-01
151202006301 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131210006565 2013-12-10 BIENNIAL STATEMENT 2013-12-01
111229002890 2011-12-29 BIENNIAL STATEMENT 2011-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State