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