Search icon

CHILL SOLUTIONS LLC

Company Details

Name: CHILL SOLUTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Feb 2013 (12 years ago)
Entity Number: 4360232
ZIP code: 11228
County: Westchester
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

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.

CAGE Code:
78E29
UEI Expiration Date:
2016-09-16

Business Information

Activation Date:
2015-09-17
Initial Registration Date:
2014-10-01

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:
78E29
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2022-02-16

Contact Information

POC:
DANIEL TOSCANO
Phone:
+1 914-556-6497

Filings

Filing Number Date Filed Type Effective Date
210315060290 2021-03-15 BIENNIAL STATEMENT 2021-02-01
190207060927 2019-02-07 BIENNIAL STATEMENT 2019-02-01
150327006216 2015-03-27 BIENNIAL STATEMENT 2015-02-01
130214000072 2013-02-14 ARTICLES OF ORGANIZATION 2013-02-14

Date of last update: 26 Mar 2025

Sources: New York Secretary of State