Search icon

LITCOMP, LLC

Company Details

Name: LITCOMP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Jan 2012 (13 years ago)
Entity Number: 4187121
ZIP code: 10958
County: Orange
Place of Formation: New York
Address: 46 Normandy Court, New Hampton, NY, United States, 10958

DOS Process Agent

Name Role Address
LITCOMP LLC DOS Process Agent 46 Normandy Court, New Hampton, NY, United States, 10958

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.

Unique Entity ID:
SL7FE8WK3R96
CAGE Code:
71EX1
UEI Expiration Date:
2025-10-08

Business Information

Activation Date:
2024-10-10
Initial Registration Date:
2013-12-31

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:
71EX1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
SAM Expiration:
2025-10-08

Contact Information

POC:
DAVID W. LITTNER
Phone:
+1 845-355-4776

History

Start date End date Type Value
2012-01-11 2024-01-03 Address 46 NORMANDY CT., NEW HAMPTON, NY, 10958, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103002889 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220118002403 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200106061522 2020-01-06 BIENNIAL STATEMENT 2020-01-01
180103006380 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160104007602 2016-01-04 BIENNIAL STATEMENT 2016-01-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State