Search icon

MINORIA TECH LLC

Company Details

Name: MINORIA TECH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Jun 2017 (8 years ago)
Date of dissolution: 28 Mar 2022
Entity Number: 5154503
ZIP code: 13501
County: Oneida
Place of Formation: New York
Activity Description: We are a provider of Computer Hardware, Software & Peripherals. This includes PC’s, Laptops, Switches, Routers, Monitors, Key Boards, Phone Systems, Audio Visual Equipment, Components, & Many other IT & Computer related items. In addition we deal with Licensing, Software Renewals & many other Software related products. With access to over 1,000,000 product Sku’s, Minoria Tech can provide you with what your company needs.
Address: 326 BROAD STREET, UTICA, NY, United States, 13501

Contact Details

Phone +1 315-628-0021

Website http://www.minoriatech.com/

DOS Process Agent

Name Role Address
ROSE D ROBLES DOS Process Agent 326 BROAD STREET, UTICA, NY, United States, 13501

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:
7WBV5
UEI Expiration Date:
2020-07-28

Business Information

Activation Date:
2019-07-29
Initial Registration Date:
2017-06-19

History

Start date End date Type Value
2019-10-22 2022-03-28 Address 326 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
2017-06-14 2019-10-22 Address 6 ELLIS AVENUE #4, WHITESBORO, NY, 13492, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220328000923 2022-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-28
210616060442 2021-06-16 BIENNIAL STATEMENT 2021-06-01
191022060279 2019-10-22 BIENNIAL STATEMENT 2019-06-01
180108000166 2018-01-08 CERTIFICATE OF PUBLICATION 2018-01-08
170614010370 2017-06-14 ARTICLES OF ORGANIZATION 2017-06-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0042119P0423
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
10327.19
Base And Exercised Options Value:
10327.19
Base And All Options Value:
10327.19
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-05-20
Description:
FORTIFY SOFTWARE
Naics Code:
541519: OTHER COMPUTER RELATED SERVICES
Product Or Service Code:
7030: INFORMATION TECHNOLOGY SOFTWARE

Date of last update: 02 Jun 2025

Sources: New York Secretary of State