Search icon

GIOV, LLC

Company Details

Name: GIOV, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jan 2017 (8 years ago)
Entity Number: 5068410
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 63 CRESTMONT ROAD, BINGHAMTON, NY, United States, 13905

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 63 CRESTMONT ROAD, BINGHAMTON, NY, United States, 13905

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:
NV4LZMLK8NR3
CAGE Code:
7R5Y8
UEI Expiration Date:
2024-07-26

Business Information

Activation Date:
2023-07-28
Initial Registration Date:
2016-11-15

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:
7R5Y8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-07-26
CAGE Expiration:
2028-07-28
SAM Expiration:
2024-07-26

Contact Information

POC:
JOHN F.. VALLONE
Phone:
+1 607-798-0658
Fax:
+1 607-770-7238

History

Start date End date Type Value
2017-01-17 2025-01-01 Address 63 CRESTMONT ROAD, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250101046305 2025-01-01 BIENNIAL STATEMENT 2025-01-01
230109003138 2023-01-09 BIENNIAL STATEMENT 2023-01-01
210108060136 2021-01-08 BIENNIAL STATEMENT 2021-01-01
190102061894 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170405000574 2017-04-05 CERTIFICATE OF PUBLICATION 2017-04-05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State