Search icon

IKOSS SERVICES, LLC

Company Details

Name: IKOSS SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Aug 2011 (14 years ago)
Entity Number: 4126332
ZIP code: 14787
County: Chautauqua
Place of Formation: New York
Address: 7009 FISH ROAD, WESTFIELD, NY, United States, 14787

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7009 FISH ROAD, WESTFIELD, NY, United States, 14787

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:
6SP45
UEI Expiration Date:
2015-07-21

Business Information

Activation Date:
2014-07-21
Initial Registration Date:
2012-10-05

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:
6SP45
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
JENNIFER CAMERON
Phone:
+1 716-672-9826
Fax:
+1 716-679-7699

Filings

Filing Number Date Filed Type Effective Date
190819060132 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170810006361 2017-08-10 BIENNIAL STATEMENT 2017-08-01
150813006248 2015-08-13 BIENNIAL STATEMENT 2015-08-01
130812006716 2013-08-12 BIENNIAL STATEMENT 2013-08-01
111027000951 2011-10-27 CERTIFICATE OF PUBLICATION 2011-10-27

Date of last update: 26 Mar 2025

Sources: New York Secretary of State