SCHWERZMANN & WISE, P.C.

Name: | SCHWERZMANN & WISE, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1985 (40 years ago) |
Entity Number: | 1007497 |
ZIP code: | 13601 |
County: | Jefferson |
Place of Formation: | New York |
Address: | 220 STERLING STREET, P.O. BOX 704, WATERTOWN, NY, United States, 13601 |
Principal Address: | 137 MAIN AVE, PO BOX 704, WATERTOWN, NY, United States, 13601 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
KEITH B. CAUGHLIN, PRESIDENT | Chief Executive Officer | 137 MAIN AVE, PO BOX 704, WATERTOWN, NY, United States, 13601 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 220 STERLING STREET, P.O. BOX 704, WATERTOWN, NY, United States, 13601 |
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 |
---|---|---|---|
2013-12-30 | 2019-02-05 | Address | 137 MAIN AVE, PO BOX 704, WATERTOWN, NY, 13601, USA (Type of address: Service of Process) |
2009-12-07 | 2013-12-30 | Address | 215 WASHINGTON ST, POBOX 704, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
2000-01-12 | 2009-12-07 | Address | 215 WASHINGTON ST, POBOX 704, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
1997-12-12 | 2013-12-30 | Address | 215 WASHINGTON ST, PO BOX 704, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office) |
1997-12-12 | 2000-01-12 | Address | 215 WASHINGTON ST, PO BOX 704, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190205000204 | 2019-02-05 | CERTIFICATE OF CHANGE | 2019-02-05 |
171204006597 | 2017-12-04 | BIENNIAL STATEMENT | 2017-12-01 |
151215006020 | 2015-12-15 | BIENNIAL STATEMENT | 2015-12-01 |
131230002248 | 2013-12-30 | BIENNIAL STATEMENT | 2013-12-01 |
111129002363 | 2011-11-29 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State