Search icon

FARMERSWEB LLC

Company Details

Name: FARMERSWEB LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2010 (14 years ago)
Entity Number: 4035812
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 252 7TH AVENUE, APT 15I, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 252 7TH AVENUE, APT 15I, NEW YORK, NY, United States, 10001

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:
74V75
UEI Expiration Date:
2016-03-19

Business Information

Activation Date:
2015-03-20
Initial Registration Date:
2014-05-19

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:
74V75
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29

Contact Information

POC:
DAVID ROSS
Phone:
+1 212-675-8650

History

Start date End date Type Value
2010-12-29 2016-01-11 Address 10 WEST 15TH STREET APT 815, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201207060378 2020-12-07 BIENNIAL STATEMENT 2020-12-01
181115006397 2018-11-15 BIENNIAL STATEMENT 2016-12-01
160111000643 2016-01-11 CERTIFICATE OF CHANGE 2016-01-11
141218006049 2014-12-18 BIENNIAL STATEMENT 2014-12-01
110421000817 2011-04-21 CERTIFICATE OF PUBLICATION 2011-04-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State