Search icon

TACTICAL-CONSULTING, LLC

Company Details

Name: TACTICAL-CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Apr 2014 (11 years ago)
Entity Number: 4567756
ZIP code: 11228
County: Jefferson
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
XKB8STSJKN95 2025-03-09 5 GRANT ST, DEXTER, NY, 13634, 4071, USA 5 GRANT STREET, DEXTER, NY, 13634, USA

Business Information

Congressional District 24
State/Country of Incorporation NY, USA
Activation Date 2024-03-12
Initial Registration Date 2014-05-03
Entity Start Date 2014-04-25
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541330, 541512

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMARA J SALAUN
Role MS
Address 5 GRANT STREET, DEXTER, NY, 13634, USA
Government Business
Title PRIMARY POC
Name MICHAEL A SALAUN
Role MR
Address 5 GRANT STREET, DEXTER, NY, 13634, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
74C38 Active Non-Manufacturer 2014-05-14 2024-03-12 2029-03-12 2025-03-09

Contact Information

POC MICHAEL A. SALAUN
Phone +1 315-608-6208
Address 5 GRANT ST, DEXTER, NY, 13634 4071, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

Filings

Filing Number Date Filed Type Effective Date
140821000649 2014-08-21 CERTIFICATE OF PUBLICATION 2014-08-21
140425000718 2014-04-25 ARTICLES OF ORGANIZATION 2014-04-25

Date of last update: 01 Feb 2025

Sources: New York Secretary of State