Search icon

PODS ENTERPRISES, LLC

Branch

Company Details

Name: PODS ENTERPRISES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Mar 2015 (10 years ago)
Branch of: PODS ENTERPRISES, LLC, Florida (Company Number L15000017041)
Entity Number: 4734625
ZIP code: 10528
County: Rockland
Place of Formation: Florida
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 mamaroneck avenue #400, HARRISON, NY, 10528

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.

Unique Entity ID:
MVRTEVGZWXH5
CAGE Code:
8QCL8
UEI Expiration Date:
2023-03-28

Business Information

Doing Business As:
PODS ENTERPRISES
Activation Date:
2022-03-01
Initial Registration Date:
2020-08-18

History

Start date End date Type Value
2023-03-30 2025-05-13 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-30 2025-05-13 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2022-04-05 2023-03-30 Address 600 mamaroneck avenue #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-04-05 2023-03-30 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2015-03-31 2022-04-05 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250513003045 2025-05-13 BIENNIAL STATEMENT 2025-05-13
230330002697 2023-03-30 BIENNIAL STATEMENT 2023-03-01
220405000178 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210301061664 2021-03-01 BIENNIAL STATEMENT 2021-03-01
190311061388 2019-03-11 BIENNIAL STATEMENT 2019-03-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-11-28
Type:
Complaint
Address:
618 CORPORATE WAY, VALLEY COTTAGE, NY, 10989
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2023-09-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PAPPAS
Party Role:
Plaintiff
Party Name:
PODS ENTERPRISES, LLC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State