Search icon

FIBERONE, LLC

Print

Details

Entity Number 2530868

Status Active

NameFIBERONE, LLC

CountyOswego

Date of registration 13 Jul 2000 (24 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 753 CENTER STREET, CLEVELAND, NY, United States, 13042

Address ZIP code 13042

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

FLBCBQMJJ6M1

2024-10-09

5 TECHNOLOGY PL, EAST SYRACUSE, NY, 13057, 9738, USA

5 TECHNOLOGY PL., EAST SYRACUSE, NY, 13057, 8706, USA

Business Information

URLwww.fiberonellc.com
Division NameFIBERONE
Congressional District22
State/Country of IncorporationNY, USA
Activation Date2023-10-11
Initial Registration Date2004-04-19
Entity Start Date2000-07-20
Fiscal Year End Close DateDec 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameCRAIG MEAD
Address5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA
TitleALTERNATE POC
NameCRAIG MEAD
Address5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA
Government Business
TitlePRIMARY POC
NameELIZABETH CASTANEDA
Address5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA
TitleALTERNATE POC
NameELIZABETH CASTANEDA
Address5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA
Past Performance
TitlePRIMARY POC
NameCRAIG MEAD
Address5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA
TitleALTERNATE POC
NameCRAIG MEAD
Address5 TECHNOLOGY PLACE, EAST SYRACUSE, NY, 13057, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration

3UBY8

Active

U.S./Canada Manufacturer

2004-04-19

2024-03-09

2028-10-11

2024-10-09

Contact Information

POCELIZABETH CASTANEDA
Phone+1 315-434-8877
Fax+1 315-434-9106
Address5 TECHNOLOGY PL, EAST SYRACUSE, NY, 13057 9738, UNITED STATES

Ownership of Offeror Information

Highest Level OwnerInformation not Available
Immediate Level OwnerInformation not Available
List of Offerors (0)Information not Available

DOS Process Agent

Name Role Address

THE LLC

DOS Process Agent

753 CENTER STREET, CLEVELAND, NY, United States, 13042

Filings

Filing Number Date Filed Type Effective Date

040920002603

2004-09-20

BIENNIAL STATEMENT

2004-07-01

020802002256

2002-08-02

BIENNIAL STATEMENT

2002-07-01

000912000244

2000-09-12

AFFIDAVIT OF PUBLICATION

2000-09-12

000912000252

2000-09-12

AFFIDAVIT OF PUBLICATION

2000-09-12

000713000220

2000-07-13

ARTICLES OF ORGANIZATION

2000-07-13

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts