Name: | UTICA-MACK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jul 1955 (70 years ago) |
Entity Number: | 104021 |
ZIP code: | 13403 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 9426 RIVER RD, MARCY, NY, United States, 13403 |
Address: | 9426 RIVER ROAD, MARCY, NY, United States, 13403 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 9426 RIVER ROAD, MARCY, NY, United States, 13403 |
Name | Role | Address |
---|---|---|
EDWARD C. HEILAND, III | Chief Executive Officer | 9426 RIVER ROAD, MARCY, NY, United States, 13403 |
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 |
---|---|---|---|
2023-12-06 | 2024-03-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2022-10-05 | 2023-12-06 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2022-06-13 | 2022-10-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2021-08-19 | 2022-06-13 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
2002-10-30 | 2009-07-23 | Address | RIVER RD / RT 49 / BOX R, MARCY, NY, 13403, 0417, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211029001328 | 2021-10-29 | BIENNIAL STATEMENT | 2021-10-29 |
170710006421 | 2017-07-10 | BIENNIAL STATEMENT | 2017-07-01 |
130718006183 | 2013-07-18 | BIENNIAL STATEMENT | 2013-07-01 |
110728003030 | 2011-07-28 | BIENNIAL STATEMENT | 2011-07-01 |
090723002987 | 2009-07-23 | BIENNIAL STATEMENT | 2009-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State