Search icon

INSULATION COATINGS & CONSULTANTS LLC

Company Details

Name: INSULATION COATINGS & CONSULTANTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Dec 2009 (15 years ago)
Entity Number: 3891247
ZIP code: 14781
County: Chautauqua
Place of Formation: New York
Address: 9008 KIDDER ROAD, SHERMAN, NY, United States, 14781

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NG6XHVLN6MG9 2021-12-13 9008 KIDDER RD, SHERMAN, NY, 14781, 9730, USA 9008 KIDDER RD, SHERMAN, NY, 14781, 9730, USA

Business Information

Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2020-07-09
Initial Registration Date 2013-01-08
Entity Start Date 2009-12-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLES SORCE
Address 9008 KIDDER ROAD, SHERMAN, NY, 14781, USA
Government Business
Title PRIMARY POC
Name CHARLES SORCE
Address 9008 KIDDER RD, SHERMAN, NY, 14781, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6U1Q3 Active Non-Manufacturer 2013-01-11 2024-03-10 2025-07-09 2021-12-13

Contact Information

POC CHARLES SORCE
Phone +1 716-761-7117
Fax +1 716-761-7118
Address 9008 KIDDER RD, SHERMAN, CHAUTAUQUA, NY, 14781 9730, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CHARLES SORCE DOS Process Agent 9008 KIDDER ROAD, SHERMAN, NY, United States, 14781

Filings

Filing Number Date Filed Type Effective Date
170307006108 2017-03-07 BIENNIAL STATEMENT 2015-12-01
140227006125 2014-02-27 BIENNIAL STATEMENT 2013-12-01
120615002579 2012-06-15 BIENNIAL STATEMENT 2011-12-01
100406000162 2010-04-06 CERTIFICATE OF PUBLICATION 2010-04-06
091221000786 2009-12-21 ARTICLES OF ORGANIZATION 2009-12-21

Date of last update: 16 Jan 2025

Sources: New York Secretary of State