Name: | UTILITEK SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 1986 (39 years ago) |
Entity Number: | 1124490 |
ZIP code: | 13904 |
County: | Broome |
Place of Formation: | New York |
Address: | 29 INDUSTRIAL PARK DR, PO BOX 1905, BINGHAMTON, NY, United States, 13904 |
Principal Address: | 5112 Bobwhite Lane, Tully, NY, United States, 13159 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN DAVID | DOS Process Agent | 29 INDUSTRIAL PARK DR, PO BOX 1905, BINGHAMTON, NY, United States, 13904 |
Name | Role | Address |
---|---|---|
GLENN D. BALL | Chief Executive Officer | 5112 BOBWHILTE LANE, TULLY, NY, United States, 13159 |
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 |
---|---|---|---|
2010-11-03 | 2020-11-02 | Address | 29 INDUSTRIAL PARK DR, PO BOX 1905, BINGHAMTON, NY, 13904, USA (Type of address: Service of Process) |
2006-11-06 | 2010-11-03 | Address | 700 SECURITY MUTUAL BLDG, 80 EXCHANGE STREET, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process) |
2000-11-15 | 2006-11-06 | Address | 148 VESTAL PKWY EAST, VESTAL, NY, 13850, 1611, USA (Type of address: Principal Executive Office) |
2000-11-15 | 2006-11-06 | Address | 148 VESTAL PKWY EAST, VESTAL, NY, 13850, 1611, USA (Type of address: Chief Executive Officer) |
2000-11-15 | 2006-11-06 | Address | 700 SECURITY MUTUAL BLDG, 80 EXCHANGE ST, BINGHAMTON, NY, 13902, 5250, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101001476 | 2022-11-01 | BIENNIAL STATEMENT | 2022-11-01 |
201102061038 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006363 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101006205 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141107006548 | 2014-11-07 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State