Search icon

TARGET COMMANDER LLC

Company Details

Name: TARGET COMMANDER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Aug 2013 (12 years ago)
Entity Number: 4444367
ZIP code: 13069
County: St. Lawrence
Place of Formation: New York
Address: 130 TOWN LINE RD, FULTON, NY, United States, 13069

DOS Process Agent

Name Role Address
TARGET COMMANDER DOS Process Agent 130 TOWN LINE RD, FULTON, NY, United States, 13069

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:
72J12
UEI Expiration Date:
2015-02-25

Business Information

Division Name:
TARGET COMMANDER LLC
Division Number:
4444367
Activation Date:
2014-02-26
Initial Registration Date:
2014-02-25

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:
72J12
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10

Contact Information

POC:
ETHAN L. REYNOLDS
Phone:
+1 315-212-0283
Fax:
+1 315-714-2304

History

Start date End date Type Value
2013-08-12 2017-05-15 Address 1034 COUNTY ROUTE 25, SUITE A, CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170814006038 2017-08-14 BIENNIAL STATEMENT 2017-08-01
170515006005 2017-05-15 BIENNIAL STATEMENT 2015-08-01
140311000659 2014-03-11 CERTIFICATE OF PUBLICATION 2014-03-11
130812001004 2013-08-12 ARTICLES OF ORGANIZATION 2013-08-12

Date of last update: 26 Mar 2025

Sources: New York Secretary of State