Search icon

CHAUTAUQUA HILLTOP ORGANIC, LLC

Company Details

Name: CHAUTAUQUA HILLTOP ORGANIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2012 (13 years ago)
Entity Number: 4247947
ZIP code: 14057
County: Chautauqua
Place of Formation: New York
Address: 3940 HARDT ROAD, EDEN, NY, United States, 14057

DOS Process Agent

Name Role Address
CHAUTAUQUA HILLTOP ORGANIC, LLC DOS Process Agent 3940 HARDT ROAD, EDEN, NY, United States, 14057

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:
GUVCX2QEVGQ5
CAGE Code:
76T57
UEI Expiration Date:
2024-04-25

Business Information

Activation Date:
2023-04-28
Initial Registration Date:
2014-06-24

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:
76T57
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-06
SAM Expiration:
2025-05-02

Contact Information

POC:
BRENDAN E. O'GORMAN
Phone:
+1 716-992-2457

History

Start date End date Type Value
2012-05-21 2024-05-02 Address 3940 HARDT ROAD, EDEN, NY, 14057, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502001936 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220516001666 2022-05-16 BIENNIAL STATEMENT 2022-05-01
200828060105 2020-08-28 BIENNIAL STATEMENT 2020-05-01
180504006141 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160517006656 2016-05-17 BIENNIAL STATEMENT 2016-05-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State