Search icon

DUMOND AG, LLC

Print

Details

Entity Number 3890417

Status Active

NameDUMOND AG, LLC

CountyCayuga

Date of registration 18 Dec 2009 (15 years ago)

Legal typeDOMESTIC LIMITED LIABILITY COMPANY

Place of FormationNew York

Address 5083 WHITE ROAD, UNION SPRINGS, NY, United States, 13160

Address ZIP code 13160

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address

M46JVUN5FVP1

2024-08-20

5083 WHITE RD, UNION SPRINGS, NY, 13160, 9725, USA

5083 WHITE RD, UNION SPRINGS, NY, 13160, 9725, USA

Business Information

Congressional District24
State/Country of IncorporationNY, USA
Activation Date2023-08-23
Initial Registration Date2012-02-29
Entity Start Date2010-01-01
Fiscal Year End Close DateDec 31

Points of Contacts

Electronic Business
TitlePRIMARY POC
NameTODD O DUMOND
RoleOWNER
Address5083 WHITE RD, UNION SPRINGS, NY, 13160, 9725, USA
TitleALTERNATE POC
NameTODD O DU MOND
Address5083 WHITE RD, UNION SPRINGS, NY, 13160, 9725, USA
Government Business
TitlePRIMARY POC
NameTODD O DUMOND
RoleOWNER
Address5083 WHITE RD, UNION SPRINGS, NY, 13160, 9725, USA
TitleALTERNATE POC
NameTODD O DU MOND
RoleOWNER
Address5083 WHITE RD, UNION SPRINGS, NY, 13160, 9725, USA
Past PerformanceInformation not Available

Commercial and government entity program

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

6NUF1

Active

Non-Manufacturer

2012-03-01

2024-08-01

2029-08-01

2025-07-30

Contact Information

POCTODD O. DUMOND
Phone+1 315-252-9191
Fax+1 315-252-4071
Address5083 WHITE RD, UNION SPRINGS, CAYUGA, NY, 13160 9725, 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

TODD DUMOND

DOS Process Agent

5083 WHITE ROAD, UNION SPRINGS, NY, United States, 13160

History

Start date End date Type Value

2009-12-18

2024-04-29

Address

5083 WHITE ROAD, UNION SPRINGS, NY, 13160, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

240429002394

2024-04-29

BIENNIAL STATEMENT

2024-04-29

220227000068

2022-02-27

BIENNIAL STATEMENT

2022-02-27

191202062655

2019-12-02

BIENNIAL STATEMENT

2019-12-01

181003007587

2018-10-03

BIENNIAL STATEMENT

2017-12-01

160114006270

2016-01-14

BIENNIAL STATEMENT

2015-12-01

131212006487

2013-12-12

BIENNIAL STATEMENT

2013-12-01

120112003026

2012-01-12

BIENNIAL STATEMENT

2011-12-01

100212000301

2010-02-12

CERTIFICATE OF PUBLICATION

2010-02-12

091218000144

2009-12-18

ARTICLES OF ORGANIZATION

2009-12-18

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts