Search icon

CSIRT GADGETS, LLC

Company Details

Name: CSIRT GADGETS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2015 (10 years ago)
Entity Number: 4696030
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 88 AVALON BLVD, JAMESTOWN, NY, United States, 14701

DOS Process Agent

Name Role Address
WESLEY C YOUNG DOS Process Agent 88 AVALON BLVD, JAMESTOWN, NY, United States, 14701

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:
7HFN2
UEI Expiration Date:
2019-07-19

Business Information

Activation Date:
2018-07-19
Initial Registration Date:
2015-11-16

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:
7HFN2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2023-07-19

Contact Information

POC:
WESLEY YOUNG
Phone:
+1 716-462-5583

History

Start date End date Type Value
2015-01-20 2025-01-06 Address 88 AVALON BLVD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250106004217 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230115000395 2023-01-15 BIENNIAL STATEMENT 2023-01-01
220121001142 2022-01-21 BIENNIAL STATEMENT 2022-01-21
150501000249 2015-05-01 CERTIFICATE OF PUBLICATION 2015-05-01
150120010006 2015-01-20 ARTICLES OF ORGANIZATION 2015-01-20

Date of last update: 25 Mar 2025

Sources: New York Secretary of State