Search icon

BLACK DOG COMMUNICATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BLACK DOG COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Oct 2014 (11 years ago)
Entity Number: 4652670
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 100 ALLENS CREEK ROAD, Ste 210, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
BLACK DOG COMMUNICATIONS, LLC DOS Process Agent 100 ALLENS CREEK ROAD, Ste 210, ROCHESTER, NY, United States, 14618

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SIMON LAMBERT
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2137258

Unique Entity ID

Unique Entity ID:
KXDMZC4JP6H9
CAGE Code:
7Q594
UEI Expiration Date:
2026-05-07

Business Information

Activation Date:
2025-05-09
Initial Registration Date:
2016-09-14

Commercial and government entity program

CAGE number:
7Q594
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-09
CAGE Expiration:
2030-05-09
SAM Expiration:
2026-05-07

Contact Information

POC:
SIMON LAMBERT
Corporate URL:
www.blackdogcommunications.co.uk

History

Start date End date Type Value
2019-07-09 2024-10-01 Address 100 ALLENS CREEK ROAD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2018-11-19 2019-07-09 Address THE PARK AT ALLENS CREEK, 160 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2015-07-13 2018-11-19 Address THE PARK AT ALLENS CREEK, 160 ALLENS CREEK RD, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2014-10-17 2015-07-13 Address 1415 CLOVER STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001039057 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221017002520 2022-10-17 BIENNIAL STATEMENT 2022-10-01
201015060119 2020-10-15 BIENNIAL STATEMENT 2020-10-01
190709000713 2019-07-09 CERTIFICATE OF CHANGE 2019-07-09
181119002043 2018-11-19 BIENNIAL STATEMENT 2018-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State