Name: | MED DIMENSIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 14 Mar 2019 (6 years ago) |
Entity Number: | 5513079 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 30 Vantage Point Dr. STE 1, ROCHESTER, NY, United States, 14624 |
Name | Role | Address |
---|---|---|
MED DIMENSIONS, LLC | DOS Process Agent | 30 Vantage Point Dr. STE 1, ROCHESTER, NY, United States, 14624 |
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.
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2025-03-04 | Address | 30 vantage point dr., ste 1, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
2023-03-09 | 2024-10-22 | Address | PO BOX 15072, ALBANY, NY, 12212, USA (Type of address: Service of Process) |
2019-03-14 | 2023-03-09 | Address | PO BOX 15072, ALBANY, NY, 12212, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304003194 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
241022001235 | 2024-10-21 | CERTIFICATE OF CHANGE BY ENTITY | 2024-10-21 |
230309004456 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
221227001725 | 2022-12-27 | BIENNIAL STATEMENT | 2021-03-01 |
190716000799 | 2019-07-16 | CERTIFICATE OF PUBLICATION | 2019-07-16 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State