Search icon

PAZ LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PAZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 May 2011 (14 years ago)
Entity Number: 4093775
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 737 FLANDERS DR., VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 737 FLANDERS DR., VALLEY STREAM, NY, United States, 11581

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:
6Q038
UEI Expiration Date:
2014-06-03

Business Information

Activation Date:
2013-06-03
Initial Registration Date:
2012-03-30

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:
6Q038
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05

Contact Information

POC:
RONNIE MANDLER MANDLER

Filings

Filing Number Date Filed Type Effective Date
210504060555 2021-05-04 BIENNIAL STATEMENT 2021-05-01
190506060778 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170505006370 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150504006572 2015-05-04 BIENNIAL STATEMENT 2015-05-01
130516006391 2013-05-16 BIENNIAL STATEMENT 2013-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
350080 CNV_SI INVOICED 2013-09-26 360 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State