Search icon

3RSERVICES, LLC

Headquarter

Company Details

Name: 3RSERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2010 (14 years ago)
Entity Number: 4036804
ZIP code: 10546
County: Westchester
Place of Formation: New York
Address: 20 TACONIC ROAD, MILLWOOD, NY, United States, 10546

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 20 TACONIC ROAD, MILLWOOD, NY, United States, 10546

Links between entities

Type:
Headquarter of
Company Number:
1316471
State:
CONNECTICUT

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:
6UNZ5
UEI Expiration Date:
2015-05-31

Business Information

Activation Date:
2014-06-02
Initial Registration Date:
2013-02-12

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:
6UNZ5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
MINGBAO ZHANG
Phone:
+1 203-653-2787
Fax:
+1 203-653-2803

History

Start date End date Type Value
2010-12-31 2024-12-12 Address 20 TACONIC ROAD, MILLWOOD, NY, 10546, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212004786 2024-12-12 BIENNIAL STATEMENT 2024-12-12
221225000046 2022-12-25 BIENNIAL STATEMENT 2022-12-01
170109007256 2017-01-09 BIENNIAL STATEMENT 2016-12-01
141215006178 2014-12-15 BIENNIAL STATEMENT 2014-12-01
121231006018 2012-12-31 BIENNIAL STATEMENT 2012-12-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State