Search icon

D.K.T., LLC

Company Details

Name: D.K.T., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 19 May 2010 (15 years ago)
Entity Number: 3951795
ZIP code: 13053
County: Cortland
Place of Formation: New York
Address: 469 WEST STATE ROAD, DRYDEN, NY, United States, 13053

DOS Process Agent

Name Role Address
D.K.T., LLC DOS Process Agent 469 WEST STATE ROAD, DRYDEN, NY, United States, 13053

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:
7A2R4
UEI Expiration Date:
2018-08-07

Business Information

Activation Date:
2017-08-07
Initial Registration Date:
2014-12-09

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:
7A2R4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-09
CAGE Expiration:
2022-08-08

Contact Information

POC:
DANIEL KLESSIG
Phone:
+1 607-254-4560

History

Start date End date Type Value
2010-05-19 2024-05-01 Address 469 WEST STATE ROAD, DRYDEN, NY, 13053, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501035131 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220504001000 2022-05-04 BIENNIAL STATEMENT 2022-05-01
200518060156 2020-05-18 BIENNIAL STATEMENT 2020-05-01
200409060291 2020-04-09 BIENNIAL STATEMENT 2018-05-01
170215006185 2017-02-15 BIENNIAL STATEMENT 2016-05-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State