Search icon

TP CATTLE SERVICES, LLC

Company Details

Name: TP CATTLE SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Mar 2015 (10 years ago)
Entity Number: 4721476
ZIP code: 13148
County: Seneca
Place of Formation: New York
Address: 1726 STATE ROUTE 89, SENECA FALLS, NY, United States, 13148

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1726 STATE ROUTE 89, SENECA FALLS, NY, United States, 13148

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:
7C2G2
UEI Expiration Date:
2017-02-22

Business Information

Activation Date:
2016-02-23
Initial Registration Date:
2015-03-24

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:
7C2G2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-12
CAGE Expiration:
2022-02-23

Contact Information

POC:
ERIKA HUYCK
Phone:
+1 716-713-2018

History

Start date End date Type Value
2015-03-06 2018-05-18 Address 3329 ROOSEVELT HIGHWAY, HAMLIN, NY, 14464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180518000116 2018-05-18 CERTIFICATE OF CHANGE 2018-05-18
150618000223 2015-06-18 CERTIFICATE OF PUBLICATION 2015-06-18
150306010051 2015-03-06 ARTICLES OF ORGANIZATION 2015-03-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State