Search icon

SYMONS SOFTWARE SOLUTIONS LLC

Company Details

Name: SYMONS SOFTWARE SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jul 2011 (14 years ago)
Entity Number: 4115701
ZIP code: 14472
County: Monroe
Place of Formation: New York
Address: 67 LANNING ROAD, HONEOYE FALLS, NY, United States, 14472

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 67 LANNING ROAD, HONEOYE FALLS, NY, United States, 14472

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:
7RRJ9
UEI Expiration Date:
2020-07-16

Business Information

Activation Date:
2019-07-17
Initial Registration Date:
2016-12-13

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:
7RRJ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-03-22
SAM Expiration:
2022-06-16

Contact Information

POC:
KENNETH A. SYMONS
Phone:
+1 585-624-4152

Filings

Filing Number Date Filed Type Effective Date
190710061580 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170703007384 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150706006384 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130708006754 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110915000582 2011-09-15 CERTIFICATE OF PUBLICATION 2011-09-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State