Name: | CHEMUNG CONTRACTING CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1956 (68 years ago) |
Entity Number: | 102048 |
ZIP code: | 14871 |
County: | Chemung |
Place of Formation: | New York |
Address: | 2105 S BROADWAY, PINE CITY, NY, United States, 14871 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD C. DALRYMPLE JR | Chief Executive Officer | 2105 S BROADWAY, PINE CITY, NY, United States, 14871 |
Name | Role | Address |
---|---|---|
CHEMUNG CONTRACTING CORPORATION | DOS Process Agent | 2105 S BROADWAY, PINE CITY, NY, United States, 14871 |
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 |
---|---|---|---|
2024-12-27 | 2024-12-27 | Address | 2105 S BROADWAY, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer) |
2022-11-04 | 2024-12-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2020-12-02 | 2024-12-27 | Address | 2105 S BROADWAY, PINE CITY, NY, 14871, USA (Type of address: Service of Process) |
2014-12-11 | 2024-12-27 | Address | 2105 S BROADWAY, PINE CITY, NY, 14871, USA (Type of address: Chief Executive Officer) |
2006-12-04 | 2020-12-02 | Address | 2105 S BROADWAY, PINE CITY, NY, 14871, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241227001948 | 2024-12-27 | BIENNIAL STATEMENT | 2024-12-27 |
230109002504 | 2023-01-09 | BIENNIAL STATEMENT | 2022-12-01 |
201202061429 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181203006508 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161202006556 | 2016-12-02 | BIENNIAL STATEMENT | 2016-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State