Search icon

CENTS-ABLE SOLUTIONS, LLC

Company Details

Name: CENTS-ABLE SOLUTIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 2014 (10 years ago)
Entity Number: 4685486
ZIP code: 13754
County: Broome
Place of Formation: New York
Address: C/O ADAM NICHOLS, 1710 STATE ROUTE 41, DEPOSIT, NY, United States, 13754

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YMEVM7B8X1K6 2021-11-10 1710 STATE ROUTE 41, DEPOSIT, NY, 13754, 3043, USA 1710 STATE ROUTE 41, DEPOSIT, NY, 13754, 3043, USA

Business Information

URL www.cents-ablesolutions.com
Congressional District 19
State/Country of Incorporation NY, USA
Activation Date 2020-11-12
Initial Registration Date 2019-10-11
Entity Start Date 2008-03-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541618, 561730
Product and Service Codes S208

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ADAM D NICHOLS
Role OWNER
Address 1710 STATE ROUTE 41, DEPOSIT, NY, 13754, USA
Government Business
Title PRIMARY POC
Name ADAM D NICHOLS
Role OWNER
Address 1710 STATE ROUTE 41, DEPOSIT, NY, 13754, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
CENTS-ABLE SOLUTIONS, LLC DOS Process Agent C/O ADAM NICHOLS, 1710 STATE ROUTE 41, DEPOSIT, NY, United States, 13754

History

Start date End date Type Value
2023-02-24 2024-12-02 Address C/O ADAM NICHOLS, 1710 STATE ROUTE 41, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)
2014-12-29 2023-02-24 Address C/O ADAM NICHOLS, 1710 STATE ROUTE 41, DEPOSIT, NY, 13754, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202003629 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230224001451 2023-02-24 BIENNIAL STATEMENT 2022-12-01
181113006912 2018-11-13 BIENNIAL STATEMENT 2016-12-01
150319000206 2015-03-19 CERTIFICATE OF PUBLICATION 2015-03-19
141229000404 2014-12-29 ARTICLES OF ORGANIZATION 2014-12-29

Date of last update: 01 Feb 2025

Sources: New York Secretary of State