Search icon

MASTERLIBRARY.COM, LLC

Company Details

Name: MASTERLIBRARY.COM, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Nov 2011 (13 years ago)
Entity Number: 4167649
ZIP code: 12207
County: Monroe
Place of Formation: New York
Address: 80 STATE ST., ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E9YTNJ1A4TN5 2023-01-19 4611 COUNTY ROAD 16, CANANDAIGUA, NY, 14424, 8355, USA PO BOX 22907, ROCHESTER, NY, 14692, USA

Business Information

URL www.masterlibrary.com
Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2021-12-27
Initial Registration Date 2019-07-01
Entity Start Date 2011-12-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 511210, 518210, 541513, 541690
Product and Service Codes 7A21

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THOMAS RAUSCHER
Role PRESIDENT
Address 4611 COUNTY ROAD 16, CANANDAIGUA, NY, 14424, USA
Government Business
Title PRIMARY POC
Name THOMAS RAUSCHER
Role PRESIDENT
Address 4611 COUNTY ROAD 16, CANANDAIGUA, NY, 14424, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE ST., ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-05-28 2024-06-14 Address po box 22907, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)
2024-04-08 2024-05-28 Address po box 22907, ROCHESTER, NY, 14692, USA (Type of address: Service of Process)
2023-11-03 2024-04-08 Address 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2023-03-08 2023-11-03 Address 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2020-02-05 2023-03-08 Address 1160A PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2011-11-18 2020-02-05 Address ATTN JAMES TOWNSEND ESQ, 183 EAST MAIN STREET STE 1400, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240614001219 2024-06-12 CERTIFICATE OF CHANGE BY ENTITY 2024-06-12
240528002056 2024-05-24 CERTIFICATE OF PUBLICATION 2024-05-24
240408002098 2024-04-05 CERTIFICATE OF CHANGE BY ENTITY 2024-04-05
231103002718 2023-11-03 BIENNIAL STATEMENT 2023-11-01
230308001306 2023-03-08 BIENNIAL STATEMENT 2021-11-01
200205060392 2020-02-05 BIENNIAL STATEMENT 2019-11-01
111118000954 2011-11-18 ARTICLES OF ORGANIZATION 2011-11-18

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV 47QTCA20D008W 2020-04-09 No data No data
Unique Award Key CONT_IDV_47QTCA20D008W_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 500000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient MASTERLIBRARY.COM, LLC
UEI E9YTNJ1A4TN5
Recipient Address UNITED STATES, 4611 COUNTY ROAD 16, CANANDAIGUA, ONTARIO, NEW YORK, 144248355

Date of last update: 02 Feb 2025

Sources: New York Secretary of State