Search icon

ACENT PARTNERS LLC

Company Details

Name: ACENT PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 22 Dec 2009 (15 years ago)
Date of dissolution: 25 Aug 2016
Entity Number: 3891583
ZIP code: 11949
County: Suffolk
Place of Formation: New York
Address: 3 SCOTT LANE, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 3 SCOTT LANE, MANORVILLE, NY, United States, 11949

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:
7D9P6
UEI Expiration Date:
2017-05-05

Business Information

Doing Business As:
ACENT LABORATORIES
Activation Date:
2016-05-05
Initial Registration Date:
2015-05-04

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:
7D9P6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-05-05

Contact Information

POC:
ANTHONY CASTROGIOVANNI
Phone:
+1 631-801-2616

Filings

Filing Number Date Filed Type Effective Date
160825000980 2016-08-25 ARTICLES OF DISSOLUTION 2016-08-25
111223002418 2011-12-23 BIENNIAL STATEMENT 2011-12-01
100305000799 2010-03-05 CERTIFICATE OF PUBLICATION 2010-03-05
091231000538 2009-12-31 CERTIFICATE OF CHANGE 2009-12-31
091222000544 2009-12-22 ARTICLES OF ORGANIZATION 2009-12-22

Date of last update: 27 Mar 2025

Sources: New York Secretary of State