Search icon

ANGIOGRAFT LLC

Company Details

Name: ANGIOGRAFT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2015 (9 years ago)
Entity Number: 4857023
ZIP code: 11228
County: Erie
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FD7CHJLMHYK5 2025-01-02 916 FURNAS HALL, BUFFALO, NY, 14260, 4200, USA 916 FURNAS HALL, BUFFALO, NY, 14260, 4200, USA

Business Information

Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2015-12-16
Entity Start Date 2015-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541714

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL D SWARTZ
Address 1576 SWEET HOME ROAD, AMHERST, NY, 14228, USA
Government Business
Title PRIMARY POC
Name DANIEL D SWARTZ
Address 1576 SWEET HOME ROAD, AMHERST, NY, 14228, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7HZL4 Active Non-Manufacturer 2015-12-18 2024-03-11 2029-01-11 2025-01-02

Contact Information

POC DANIEL D. SWARTZ
Phone +1 716-908-8543
Address 916 FURNAS HALL, BUFFALO, ERIE, NY, 14260 4200, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
161003000306 2016-10-03 CERTIFICATE OF PUBLICATION 2016-10-03
151201000474 2015-12-01 ARTICLES OF ORGANIZATION 2015-12-01

Date of last update: 31 Jan 2025

Sources: New York Secretary of State