Search icon

DLB PLANNING LLC

Company claim

Is this your business?

Get access!

Company Details

Name: DLB PLANNING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2016 (9 years ago)
Entity Number: 4996113
ZIP code: 11768
County: Suffolk
Place of Formation: New York
Address: 28 Woodhull Place, NORTHPORT, NY, United States, 11768

DOS Process Agent

Name Role Address
DAVID L. BERG DOS Process Agent 28 Woodhull Place, NORTHPORT, NY, United States, 11768

Agent

Name Role Address
DAVID L. BERG Agent 50 STEWART AVENUE APT. 3F, HUNTINGTON, NY, 11743

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:
T2SGJ8VZJBJ3
CAGE Code:
8QT57
UEI Expiration Date:
2025-08-19

Business Information

Activation Date:
2024-08-21
Initial Registration Date:
2020-09-18

History

Start date End date Type Value
2023-02-10 2025-01-14 Address 50 STEWART AVENUE APT. 3F, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)
2023-02-10 2025-01-14 Address 28 woodhull place, NORTHPORT, NY, 11768, USA (Type of address: Service of Process)
2016-08-18 2023-02-10 Address 50 STEWART AVENUE APT. 3F, HUNTINGTON, NY, 11743, USA (Type of address: Registered Agent)
2016-08-18 2023-02-10 Address 50 STEWART AVENUE APT. 3F, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114003921 2025-01-14 BIENNIAL STATEMENT 2025-01-14
230210000372 2022-06-13 CERTIFICATE OF CHANGE BY ENTITY 2022-06-13
200810060142 2020-08-10 BIENNIAL STATEMENT 2020-08-01
200629060693 2020-06-29 BIENNIAL STATEMENT 2018-08-01
161107000396 2016-11-07 CERTIFICATE OF PUBLICATION 2016-11-07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State