Search icon

BIOMEDICAL GATEWAY, LLC

Company Details

Name: BIOMEDICAL GATEWAY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 24 Jun 2010 (15 years ago)
Date of dissolution: 28 Mar 2019
Entity Number: 3965761
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 757 TITUS AVENUE, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 757 TITUS AVENUE, ROCHESTER, NY, United States, 14617

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:
646L4
UEI Expiration Date:
2014-10-16

Business Information

Activation Date:
2013-10-16
Initial Registration Date:
2010-08-30

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:
6ZW81
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11

Contact Information

POC:
RAYMOND J. LANZAFAME
Phone:
+1 585-266-2150
Fax:
+1 585-544-8761

Filings

Filing Number Date Filed Type Effective Date
190328000020 2019-03-28 ARTICLES OF DISSOLUTION 2019-03-28
180606006637 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160606007029 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140604006279 2014-06-04 BIENNIAL STATEMENT 2014-06-01
120613006431 2012-06-13 BIENNIAL STATEMENT 2012-06-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State