Search icon

CONSOLIDATED EGGS LLC

Company Details

Name: CONSOLIDATED EGGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Aug 2011 (14 years ago)
Entity Number: 4134281
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 353 WEST 12TH ST, NEW YORK, NY, United States, 10014

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PCTZL1TJNGY5 2025-04-03 32 RAM ISLAND ROAD #857, SHELTER ISLAND, NY, 11964, USA 32 RAM ISLAND RD, #857, SHELTER ISLAND, NY, 11964, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-04-08
Initial Registration Date 2024-04-03
Entity Start Date 2011-08-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL VENTURA
Address 32 RAM ISLAND RD, #857, SHELTER ISLAND, NY, 11964, USA
Government Business
Title PRIMARY POC
Name MICHAEL VENTURA
Address 32 RAM ISLAND RD, #857, SHELTER ISLAND, NY, 11964, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
SUB ROSA DOS Process Agent 353 WEST 12TH ST, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2013-08-12 2013-08-29 Address 353 WEST 12 STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2011-08-24 2013-08-12 Address KRIEGSMAN AND COMPANY, 475 PARK AVENUE SOUTH, 24TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190819060232 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170808006261 2017-08-08 BIENNIAL STATEMENT 2017-08-01
150807006226 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130829002064 2013-08-29 BIENNIAL STATEMENT 2013-08-01
130812000517 2013-08-12 CERTIFICATE OF CHANGE 2013-08-12
111201000806 2011-12-01 CERTIFICATE OF PUBLICATION 2011-12-01
110824000373 2011-08-24 ARTICLES OF ORGANIZATION 2011-08-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3257929 CONSOLIDATED EGGS LLC - PCTZL1TJNGY5 32 RAM ISLAND ROAD #857, SHELTER ISLAND, NY, 11964-
Capabilities Statement Link -
Phone Number 917-406-5214
Fax Number -
E-mail Address mv@consolidatedeggs.com
WWW Page -
E-Commerce Website -
Contact Person MICHAEL VENTURA
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 9V4X0
Year Established 2011
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 611430
NAICS Code's Description Professional and Management Development Training
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State