Search icon

PARKER CENTRAL LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PARKER CENTRAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Apr 2022 (3 years ago)
Entity Number: 6470582
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
ONEIL PARKER
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://parkercentral.com/capabililty-statement/
User ID:
P2876404

Unique Entity ID

Unique Entity ID:
Y6NTZPXD7AT6
CAGE Code:
9B3E6
UEI Expiration Date:
2026-02-23

Business Information

Activation Date:
2025-02-25
Initial Registration Date:
2022-05-28

Commercial and government entity program

CAGE number:
9B3E6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-25
CAGE Expiration:
2030-02-25
SAM Expiration:
2026-02-23

Contact Information

POC:
ONEIL PARKER
Corporate URL:
www.parkercentral.com

History

Start date End date Type Value
2022-09-30 2024-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-04-03 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403000135 2024-04-03 BIENNIAL STATEMENT 2024-04-03
220930016209 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929008959 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220429001089 2022-04-29 ARTICLES OF ORGANIZATION 2022-04-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State