Search icon

CITATION HEALTHCARE LABELS, LLC

Company Details

Name: CITATION HEALTHCARE LABELS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Aug 2018 (7 years ago)
Entity Number: 5393113
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
631-293-4277
Contact Person:
MICHELLE BRUEN
User ID:
P3120752

History

Start date End date Type Value
2020-08-26 2024-10-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-07 2020-08-26 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-05-07 2024-10-29 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-08-16 2019-05-07 Address 55 ENGINEERS ROAD, HAUPPAGE, NY, 11788, USA (Type of address: Service of Process)
2018-08-14 2018-08-16 Address 55 ENGINEERS ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241029004200 2024-10-29 BIENNIAL STATEMENT 2024-10-29
220830003055 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200826060305 2020-08-26 BIENNIAL STATEMENT 2020-08-01
190507000941 2019-05-07 CERTIFICATE OF CHANGE 2019-05-07
190116000104 2019-01-16 CERTIFICATE OF PUBLICATION 2019-01-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C26224P1731
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2024-08-09
Total Dollars Obligated:
12000.00
Current Total Value Of Award:
12000.00
Potential Total Value Of Award:
12000.00
Description:
CITATION HEALTHCARE LABELS
Naics Code:
323111: COMMERCIAL PRINTING (EXCEPT SCREEN AND BOOKS)
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
36C26223P1952
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2023-08-11
Total Dollars Obligated:
67250.00
Current Total Value Of Award:
67250.00
Potential Total Value Of Award:
67250.00
Description:
CITATION MEDICAL LABELS SOLE SOURCE ORDER FOR THE VA NEW MEXICO HEALTHCARE SYSTEM FROM CITATION HEALTHCARE LABELS LLC.
Naics Code:
323111: COMMERCIAL PRINTING (EXCEPT SCREEN AND BOOKS)
Product Or Service Code:
7510: OFFICE SUPPLIES
Procurement Instrument Identifier:
36C26222P1940
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-08-19
Total Dollars Obligated:
46750.00
Current Total Value Of Award:
46750.00
Potential Total Value Of Award:
46750.00
Description:
MEDICAL LABELS
Naics Code:
339940: OFFICE SUPPLIES (EXCEPT PAPER) MANUFACTURING
Product Or Service Code:
7510: OFFICE SUPPLIES

Trademarks Section

Serial Number:
75820019
Mark:
PERMA-PEEL
Status:
REGISTERED AND RENEWED
Mark Type:
TRADEMARK
Application Filing Date:
1999-10-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PERMA-PEEL

Goods And Services

For:
Pressure sensitive labels for use in pharmaceutical packaging of clinical and ethical drugs
International Classes:
016 - Primary Class
Class Status:
Active

Date of last update: 23 Mar 2025

Sources: New York Secretary of State