Name: | TRIMBLE LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Mar 2010 (15 years ago) |
Entity Number: | 3927969 |
ZIP code: | 13069 |
County: | Oswego |
Place of Formation: | New York |
Address: | 864 hannibal street, FULTON, NY, United States, 13069 |
Name | Role | Address |
---|---|---|
TRIMBLE LLC | DOS Process Agent | 864 hannibal street, FULTON, NY, United States, 13069 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-21 | 2024-03-05 | Address | 864 hannibal street, FULTON, NY, 13069, USA (Type of address: Service of Process) |
2020-02-10 | 2024-02-21 | Address | 144 ACADEMY STREET, MEXICO, NY, 13114, USA (Type of address: Service of Process) |
2016-04-08 | 2020-02-10 | Address | P.O. BOX 812, 147 SPRING STREET, MEXICO, NY, 13114, USA (Type of address: Service of Process) |
2010-03-23 | 2016-04-08 | Address | 3971 STATE ROUTE 3, FULTON, NY, 13069, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240305001550 | 2024-03-05 | BIENNIAL STATEMENT | 2024-03-05 |
240221000103 | 2024-02-10 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-10 |
220307000124 | 2022-03-07 | BIENNIAL STATEMENT | 2022-03-01 |
210809002492 | 2021-08-09 | BIENNIAL STATEMENT | 2021-08-09 |
200210060648 | 2020-02-10 | BIENNIAL STATEMENT | 2018-03-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State